About

Registered Number: 04474181
Date of Incorporation: 01/07/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 7 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Tp25 Ltd was registered on 01 July 2002 and has its registered office in Hampshire. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2013
RESOLUTIONS - N/A 24 April 2012
4.20 - N/A 24 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2012
AD01 - Change of registered office address 05 April 2012
CERTNM - Change of name certificate 22 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 27 November 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.