London
SW1Y 4AD
Director Name | Mr Brian James King |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 2016) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Closed |
Appointed | 12 December 2014(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Langackerstrasse 129 8704 Herrliberg Zh Switzerland |
Secretary Name | John Peter Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 11 Cecil Court 2 Acol Road London NW6 3AP |
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2002) |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Alan Geoffrey Brown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Treasurer |
Correspondence Address | The Post Office Haseley Farm Little Milton Oxford OX44 7PP |
Director Name | Teresa Lynne Jordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 5 Scholars Walk Chalfont Common Gerrards Cross Buckinghamshire SL9 0EJ |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(37 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 08 March 2010(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 26 April 2012(48 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Tbac LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
22 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
22 December 2014 | Statement by Directors (1 page) |
22 December 2014 | Resolutions
|
22 December 2014 | Statement of capital on 22 December 2014
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 March 2014 | Appointment of Mr Brian James King as a director (2 pages) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of James Clark Wilkie as a director (2 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
18 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages) |
6 March 2012 | Resolutions
|
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members
|
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members
|
17 February 2005 | Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page) |
17 February 2005 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 May 2003 | Auditor's resignation (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page) |
6 July 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
3 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
5 August 1987 | Memorandum and Articles of Association (15 pages) |
4 August 1987 | Company name changed british aluminium overseas inves tments LIMITED\certificate issued on 04/08/87 (2 pages) |
5 July 1987 | Memorandum and Articles of Association (15 pages) |
6 April 1964 | Incorporation (12 pages) |