About

Registered Number: 03570249
Date of Incorporation: 20/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, RH10 4HS

 

Established in 1998, Tln 1006 Ltd has its registered office in Crawley, it's status is listed as "Dissolved". There are 2 directors listed for Tln 1006 Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Tln 1006 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Andrew 17 March 2010 20 May 2011 1
RIMINGTON, Andrew Jonathan 17 March 2010 20 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 04 October 2017
PARENT_ACC - N/A 19 May 2017
CS01 - N/A 12 May 2017
GUARANTEE2 - N/A 11 May 2017
AGREEMENT2 - N/A 11 May 2017
AA - Annual Accounts 12 October 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 13 July 2016
PARENT_ACC - N/A 20 June 2016
AGREEMENT2 - N/A 20 June 2016
GUARANTEE2 - N/A 20 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 09 October 2015
PARENT_ACC - N/A 14 September 2015
AUD - Auditor's letter of resignation 24 August 2015
AGREEMENT2 - N/A 24 August 2015
GUARANTEE2 - N/A 24 August 2015
RP04 - N/A 21 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 18 September 2014
GUARANTEE2 - N/A 18 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 21 May 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 25 May 2011
CERTNM - Change of name certificate 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 13 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 27 July 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 14 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 24 September 2009
RESOLUTIONS - N/A 12 June 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
RESOLUTIONS - N/A 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AUD - Auditor's letter of resignation 25 March 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
MEM/ARTS - N/A 12 March 2007
CERTNM - Change of name certificate 02 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
CERTNM - Change of name certificate 06 January 2005
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
MISC - Miscellaneous document 06 September 2003
AA - Annual Accounts 05 September 2003
363a - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
MEM/ARTS - N/A 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
AA - Annual Accounts 23 April 2001
287 - Change in situation or address of Registered Office 31 October 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
RESOLUTIONS - N/A 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 22 May 1999
225 - Change of Accounting Reference Date 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
395 - Particulars of a mortgage or charge 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
395 - Particulars of a mortgage or charge 23 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal assignment 01 February 2010 Fully Satisfied

N/A

Rent deposit deed 05 August 2008 Fully Satisfied

N/A

Rental deposit deed 03 May 2006 Fully Satisfied

N/A

Fixed charge on book debts 12 August 1998 Fully Satisfied

N/A

Fixed and floating charge 18 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.