Company NameTBX Investments Limited
Company StatusDissolved
Company Number03411353
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameFirstgap Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Conyers Sommerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameSarah Goodfellow
NationalityBritish
StatusClosed
Appointed20 June 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 22 October 2002)
RoleAccountant
Correspondence Address45 Russell Square
London
WC1B 4JP
Director NameAndrew John Mason
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 month after company formation)
Appointment Duration2 days (resigned 04 September 1997)
RoleTrainee Solicitor
Correspondence Address186 Rake End
Hill Ridware
Rugeley
Staffordshire
WS15 3RQ
Secretary NameKathryn Hackett
NationalityBritish
StatusResigned
Appointed02 September 1997(1 month after company formation)
Appointment Duration2 days (resigned 04 September 1997)
RoleCompany Director
Correspondence Address42-44 Waterloo Street
Birmingham
B2 5QN
Director NameTerence Patrick Langan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressYew Tree House
Bulkeley
Malpas
Cheshire
SY14 8BX
Wales
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameTerence Patrick Langan
NationalityBritish
StatusResigned
Appointed04 September 1997(1 month, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressYew Tree House
Bulkeley
Malpas
Cheshire
SY14 8BX
Wales
Director NameDavid Michael Billings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months after company formation)
Appointment Duration6 months (resigned 31 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLawnside Kissingtree Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QS
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusResigned
Appointed30 January 1998(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 April 2001)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address3rd Floor
38 Langham Street
London
W1W 7AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGlenvum Limited (Corporation)
StatusResigned
Appointed03 December 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2001)
Correspondence Address22b The Coda Centre
Munster Road
London
SW6 6AW

Location

Registered Address45 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,999
Current Liabilities£320,999

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
13 April 2001Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
12 March 2001Auditor's resignation (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
30 March 2000Registered office changed on 30/03/00 from: 22B the coda centre munster road london SW6 6AW (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 December 1999Registered office changed on 08/12/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page)
8 December 1999Return made up to 29/07/99; full list of members (7 pages)
8 December 1999New secretary appointed (1 page)
8 December 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
19 July 1999Full accounts made up to 31 December 1998 (10 pages)
11 February 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
24 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997New director appointed (3 pages)
9 September 1997Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
3 September 1997Company name changed firstgap LIMITED\certificate issued on 03/09/97 (2 pages)
29 July 1997Incorporation (14 pages)