Company NameTLE 1997 Limited
Company StatusDissolved
Company Number03379713
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameFinedemo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward Kenneth Clive Foster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week after company formation)
Appointment Duration25 years, 1 month (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Robin Hugh Latham Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week after company formation)
Appointment Duration25 years, 1 month (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr David Tudor Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week after company formation)
Appointment Duration25 years, 1 month (closed 19 July 2022)
RoleTea Broker
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr Robin Hugh Latham Harrison
NationalityBritish
StatusClosed
Appointed23 July 2004(7 years, 1 month after company formation)
Appointment Duration18 years (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Director NameEmma Louise Ogilvie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleTea Broker
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF
Secretary NameMalcolm Tristan Robert Gunton
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 2004)
RoleSecretary
Correspondence AddressTe Kouma Cottage 4 Glebefield Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334 at £1Mr David Henderson
33.40%
Ordinary
333 at £1Mr Edward Foster
33.30%
Ordinary
333 at £1Mr Robin Harrison
33.30%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (4 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages)
7 September 2018Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page)
1 May 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 September 2017Notification of Robin Hugh Latham Harrison as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Edward Kenneth Clive Foster as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Edward Kenneth Clive Foster as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Notification of Robin Hugh Latham Harrison as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Notification of Robin Hugh Latham Harrison as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Notification of Edward Kenneth Clive Foster as a person with significant control on 1 September 2017 (2 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(7 pages)
15 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(7 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2009Return made up to 02/06/09; full list of members (4 pages)
1 July 2009Return made up to 02/06/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 August 2008Return made up to 02/06/08; full list of members (4 pages)
6 August 2008Return made up to 02/06/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 July 2007Return made up to 02/06/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 02/06/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 July 2006Return made up to 02/06/06; full list of members (3 pages)
24 July 2006Return made up to 02/06/06; full list of members (3 pages)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 June 2005Return made up to 02/06/05; full list of members (3 pages)
21 June 2005Return made up to 02/06/05; full list of members (3 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
25 August 2004Return made up to 02/06/04; full list of members (3 pages)
25 August 2004Return made up to 02/06/04; full list of members (3 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 June 2003Return made up to 02/06/03; full list of members (9 pages)
24 June 2003Return made up to 02/06/03; full list of members (9 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
18 June 2002Return made up to 02/06/02; full list of members (9 pages)
18 June 2002Return made up to 02/06/02; full list of members (9 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
19 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LU (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LU (1 page)
19 June 2000Return made up to 02/06/00; full list of members (7 pages)
19 June 2000Return made up to 02/06/00; full list of members (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
11 June 1999Return made up to 02/06/99; full list of members (8 pages)
11 June 1999Return made up to 02/06/99; full list of members (8 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
20 November 1998Registered office changed on 20/11/98 from: cliffords inn fetter lane london EC4A 1AS (1 page)
20 November 1998Registered office changed on 20/11/98 from: cliffords inn fetter lane london EC4A 1AS (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
14 August 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1998Return made up to 02/06/98; full list of members (9 pages)
14 August 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 August 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 August 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1998Return made up to 02/06/98; full list of members (9 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
18 July 1997Company name changed finedemo LIMITED\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed finedemo LIMITED\certificate issued on 21/07/97 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
2 June 1997Incorporation (9 pages)
2 June 1997Incorporation (9 pages)