About

Registered Number: 06315661
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2007, T & D Holdings Ltd have registered office in London, it's status at Companies House is "Dissolved". The current directors of T & D Holdings Ltd are listed as Franklin, Teresa, Osborne Nominees Two Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Teresa 24 December 2009 - 1
OSBORNE NOMINEES TWO LIMITED 16 November 2007 17 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 November 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2014
LIQ MISC OC - N/A 17 February 2014
LIQ MISC - N/A 17 February 2014
4.40 - N/A 17 February 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 25 March 2013
4.68 - Liquidator's statement of receipts and payments 28 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2012
LIQ MISC OC - N/A 18 May 2012
4.68 - Liquidator's statement of receipts and payments 31 January 2012
AD01 - Change of registered office address 23 January 2012
4.40 - N/A 17 January 2012
RESOLUTIONS - N/A 18 November 2010
RESOLUTIONS - N/A 18 November 2010
AD01 - Change of registered office address 18 November 2010
4.20 - N/A 18 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2010
AR01 - Annual Return 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 02 March 2010
AP03 - Appointment of secretary 24 December 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 26 March 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
RESOLUTIONS - N/A 25 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
CERTNM - Change of name certificate 22 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Debenture 18 August 2009 Outstanding

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.