About

Registered Number: 04455142
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Unit 1 Temple House Estate, 6 West Road, Harlow, Essex, CM20 2DU

 

Tba Ltd was founded on 06 June 2002. We don't currently know the number of employees at the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARRATT, Lynn Carole 17 November 2004 - 1
SHARRATT, Roy Edward 06 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 19 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.