About

Registered Number: 04136829
Date of Incorporation: 08/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: 2 Milton Avenue, Barnet, Hertfordshire, EN5 2EX

 

Based in Hertfordshire, Tnt Construction Ltd was founded on 08 January 2001. We don't know the number of employees at this company. The business has 4 directors listed as Daniel, Karen Marie, Bromwich, David, Murray, Paul, O'sullivan, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMWICH, David 15 January 2001 08 January 2002 1
MURRAY, Paul 15 January 2001 08 January 2002 1
O'SULLIVAN, Christopher 15 January 2001 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Karen Marie 08 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 26 April 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 11 February 2012
AR01 - Annual Return 11 February 2012
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 February 2008
363a - Annual Return 12 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 05 December 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 01 November 2005
RESOLUTIONS - N/A 22 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 02 March 2004
RESOLUTIONS - N/A 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 12 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.