About

Registered Number: 04247434
Date of Incorporation: 06/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: 1st Floor, 23 Park Lane, Halesowen, West Midlands, B63 2RA

 

Based in Halesowen in West Midlands, Tdtl Ltd was setup in 2001. We do not know the number of employees at this company. There are 3 directors listed for Tdtl Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Barry 06 July 2001 - 1
TROTH, Julian Ronald 21 December 2011 - 1
SMART, Edwin Peter 06 July 2001 29 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 19 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 30 April 2012
CERTNM - Change of name certificate 09 March 2012
CONNOT - N/A 09 March 2012
AP01 - Appointment of director 07 January 2012
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 06 September 2003
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.