About

Registered Number: 01804421
Date of Incorporation: 29/03/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: REAL GOOD FOOD PLC, 1 International House, St. Katharines Way, London, E1W 1XB

 

Td Dormant Ltd was founded on 29 March 1984, it's status at Companies House is "Dissolved". We don't know the number of employees at Td Dormant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Thomas 14 August 2000 06 August 2001 1
DARWOOD, Gillian Lesley N/A 16 October 2002 1
MCCALL, Sean N/A 05 September 1995 1
MILL, Sidney Charles N/A 20 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
MEM/ARTS - N/A 19 July 2007
CERTNM - Change of name certificate 12 July 2007
363a - Annual Return 25 October 2006
353 - Register of members 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 12 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
395 - Particulars of a mortgage or charge 21 May 2004
AUD - Auditor's letter of resignation 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 26 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 30 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
395 - Particulars of a mortgage or charge 26 February 1996
363a - Annual Return 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
AA - Annual Accounts 02 January 1996
288 - N/A 14 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 18 October 1993
288 - N/A 18 October 1993
AA - Annual Accounts 12 September 1993
363s - Annual Return 18 October 1992
288 - N/A 18 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 28 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
287 - Change in situation or address of Registered Office 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
AA - Annual Accounts 04 October 1989
288 - N/A 04 October 1989
363 - Annual Return 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
AA - Annual Accounts 07 October 1988
RESOLUTIONS - N/A 19 August 1988
123 - Notice of increase in nominal capital 19 August 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 07 May 1986
363 - Annual Return 07 May 1986
363 - Annual Return 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 10 May 1984
MISC - Miscellaneous document 29 March 1984
NEWINC - New incorporation documents 29 March 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 May 2004 Outstanding

N/A

Debenture 13 May 2004 Outstanding

N/A

Single debenture 21 February 1996 Fully Satisfied

N/A

Mortgage debenture 11 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.