About

Registered Number: 03169979
Date of Incorporation: 08/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2018 (5 years and 7 months ago)
Registered Address: 60 Whitfield Street, London, W1T 4EU

 

T.D.L. Facilities Ltd was registered on 08 March 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Amies, Thomas George Timothy, Alexander, Paul Joseph. Currently we aren't aware of the number of employees at the T.D.L. Facilities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMIES, Thomas George Timothy 02 April 2014 - 1
ALEXANDER, Paul Joseph 15 March 2010 16 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2018
LIQ03 - N/A 23 June 2018
LIQ13 - N/A 23 June 2018
RESOLUTIONS - N/A 11 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2017
4.70 - N/A 11 May 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AA - Annual Accounts 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 26 February 2015
TM02 - Termination of appointment of secretary 02 April 2014
AP03 - Appointment of secretary 02 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 April 2010
AP03 - Appointment of secretary 23 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 25 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 05 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 2005
363s - Annual Return 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 25 March 2003
395 - Particulars of a mortgage or charge 15 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AUD - Auditor's letter of resignation 25 June 2002
RESOLUTIONS - N/A 25 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
225 - Change of Accounting Reference Date 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 17 March 2000
363a - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 18 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 June 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 01 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
RESOLUTIONS - N/A 15 April 1996
RESOLUTIONS - N/A 15 April 1996
RESOLUTIONS - N/A 15 April 1996
CERTNM - Change of name certificate 15 April 1996
MEM/ARTS - N/A 15 April 1996
123 - Notice of increase in nominal capital 15 April 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2002 Fully Satisfied

N/A

Guarantee and debenture 12 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.