About

Registered Number: 03854372
Date of Incorporation: 06/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Having been setup in 1999, Tbl (Ferndown) Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
MR04 - N/A 02 February 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 16 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 13 September 2016
PARENT_ACC - N/A 13 September 2016
AGREEMENT2 - N/A 13 September 2016
GUARANTEE2 - N/A 13 September 2016
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AUD - Auditor's letter of resignation 30 December 2014
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 02 September 2014
MR05 - N/A 18 July 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 16 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 15 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
RESOLUTIONS - N/A 03 March 2010
RESOLUTIONS - N/A 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 31 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 01 December 2009
AR01 - Annual Return 16 November 2009
TM01 - Termination of appointment of director 07 November 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 11 October 2007
353 - Register of members 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
395 - Particulars of a mortgage or charge 05 January 2005
363a - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 24 October 2002
AUD - Auditor's letter of resignation 12 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 29 June 2002
RESOLUTIONS - N/A 29 November 2001
MEM/ARTS - N/A 29 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363a - Annual Return 12 October 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
RESOLUTIONS - N/A 03 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
RESOLUTIONS - N/A 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
225 - Change of Accounting Reference Date 15 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
MEM/ARTS - N/A 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
CERTNM - Change of name certificate 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
A security agreement 23 December 2009 Fully Satisfied

N/A

Floating charge 04 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.