About

Registered Number: 06429141
Date of Incorporation: 16/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2016 (8 years and 2 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Tnt Property Services Ltd was registered on 16 November 2007 with its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". Ngari-wilson, Vicky is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NGARI-WILSON, Vicky 16 November 2007 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2016
F10.2 - N/A 30 January 2015
AD01 - Change of registered office address 21 January 2015
RESOLUTIONS - N/A 20 January 2015
4.20 - N/A 20 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2015
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 August 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 16 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 20 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.