Company NameTbcompany Limited
Company StatusDissolved
Company Number03911646
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAntonio Bruno
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Mayflower Road
London
SW9 9JY
Secretary NameAntonio Vacca
NationalityItalian
StatusClosed
Appointed14 April 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 29 September 2009)
RoleStudent
Correspondence Address8 Dartington House
Union Grove
London
SW8 2QW
Secretary NameAndrew Lewis
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5a Elsinore Road
London
SE23 2SH
Secretary NameKrishna Dave
NationalityBritish
StatusResigned
Appointed25 September 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cherrywood Lane
Morden
Surrey
SM4 4HQ
Secretary NameDharwan Gautam
NationalityIndian
StatusResigned
Appointed29 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2004)
RoleShop Manager
Correspondence AddressFlat 1 Nr 8 Navy Street
London
Clapham
SW4 6EZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address326 Kennington Lane
London
SE11 5HY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,099
Current Liabilities£3,282

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Amended accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 116 clapham high street london SW4 7UH (1 page)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 12/01/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 116 clapham high street clapham london SW4 7UH (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 21/01/05; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 21/01/04; full list of members (6 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Return made up to 21/01/03; full list of members (6 pages)
5 December 2002New secretary appointed (2 pages)
19 September 2002Director's particulars changed (2 pages)
27 May 2002Secretary resigned (1 page)
21 February 2002Return made up to 21/01/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 June 2001Registered office changed on 28/06/01 from: 5A grosvenor park london SE5 0NQ (1 page)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 5A grosvenor park london SE5 0NQ (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Director resigned (1 page)
21 January 2000Incorporation (13 pages)