London
SW19 8EN
Secretary Name | Miss Karen Louise Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Battersea Park Road London SW11 3BP |
Director Name | Mr Walter Albert Timlett |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 803 Howard House London SW1V 3PQ |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,078,644 |
Gross Profit | £933,592 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Voluntary strike-off action has been suspended (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
23 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
4 January 2000 | Memorandum and Articles of Association (13 pages) |
27 December 1999 | Company name changed T.B.A. marketing LIMITED\certificate issued on 29/12/99 (2 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |