About

Registered Number: 04290925
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2015 (8 years and 10 months ago)
Registered Address: First Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Based in East Sussex, Tdb Management Ltd was registered on 20 September 2001, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 April 2015
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2014
TM01 - Termination of appointment of director 26 April 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
LIQ MISC - N/A 30 October 2012
LIQ MISC OC - N/A 20 September 2012
4.40 - N/A 20 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2012
RESOLUTIONS - N/A 10 December 2010
RESOLUTIONS - N/A 10 December 2010
4.20 - N/A 10 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2010
AD01 - Change of registered office address 25 October 2010
DISS16(SOAS) - N/A 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 08 February 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 13 January 2003
395 - Particulars of a mortgage or charge 11 January 2003
363s - Annual Return 14 October 2002
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
CERTNM - Change of name certificate 19 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2003 Outstanding

N/A

Legal charge 03 January 2003 Outstanding

N/A

Legal charge 12 July 2002 Outstanding

N/A

Debenture 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.