Company NameTBL (Europe) Limited
DirectorJohn Keith Jackson
Company StatusDissolved
Company Number03910421
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous NameFemstone Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Keith Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoulages
St Andre De Najac
Aveyron
12270
France
Secretary NameAna Jackson
NationalityBrazilian
StatusCurrent
Appointed08 May 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoulages
St Andre De Najac
Averon 12270
France
Director NameMichael Kelly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2000)
RoleConsultant
Correspondence AddressFlat 2
5 Falkland Road
Dorking
Surrey
RH4 3AB
Director NameMr Ashley Van Haeften
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Ondine Road
London
SE15 4EB
Secretary NameMarion Vilvandre Kelly
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2000)
RoleIT Consultant
Correspondence AddressLaurel Cottage
Redlands Lane Crondall
Farnham
Surrey
GU10 5RF
Secretary NameJohn Keith Jackson
NationalityBritish
StatusResigned
Appointed18 October 2000(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoulages
St Andre De Najac
Aveyron
12270
France
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBkr Haines Watts 3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,756
Cash£1,005
Current Liabilities£7,507

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2005Dissolved (1 page)
3 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Registered office changed on 23/07/02 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
18 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2002Statement of affairs (6 pages)
18 July 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Return made up to 20/01/02; full list of members (6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
7 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Return made up to 20/01/01; full list of members (6 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
2 August 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2000Location of register of members (non legible) (2 pages)
2 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 August 2000Location - directors interests register: non legible (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (1 page)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 May 2000New director appointed (3 pages)
19 May 2000£ nc 100/100000 27/03/00 (1 page)
19 May 2000Company name changed femstone trading LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Memorandum and Articles of Association (15 pages)
20 January 2000Incorporation (7 pages)