Company NameTbsuc Limited
Company StatusDissolved
Company Number04082856
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 3 months ago)
Previous NamesNetwork Link Consultants Limited and The Business Start Up Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameTania Smith
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Foxley Road
Thornton Heath
Surrey
CR7 7DT
Director NameMs Tania Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(8 years after company formation)
Appointment Duration8 years, 4 months (closed 07 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Foxley Road
Thornton Heath
Surrey
CR7 7DT
Director NameMr Lawrence Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2017)
RoleDriver
Country of ResidenceEngland
Correspondence Address8 Nicholson Road
Croydon
CR0 6QS
Director NameMr Steven Bailey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Foxley Road
Thornton Heath
Surrey
CR7 7DT
Director NameMiss Nancy Cusack
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bracken Road
Tunbridge Wells
Kent
TN2 3LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tbsuc.com

Location

Registered Address40 Foxley Road
Thornton Heath
Surrey
CR7 7DT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

100 at £1Tania Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£5,458
Cash£2,218
Current Liabilities£2,899

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Company name changed the business start up company LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
23 December 2014Company name changed the business start up company LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
22 December 2014Appointment of Mr Lawrence Smith as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Lawrence Smith as a director on 22 December 2014 (2 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Nancy Cusack as a director (1 page)
30 November 2011Termination of appointment of Nancy Cusack as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages)
3 November 2009Secretary's details changed for Tania Smith on 2 October 2009 (1 page)
3 November 2009Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages)
3 November 2009Secretary's details changed for Tania Smith on 2 October 2009 (1 page)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Tania Smith on 2 October 2009 (1 page)
5 August 2009Director appointed ms tania smith (1 page)
5 August 2009Director appointed ms tania smith (1 page)
30 July 2009Company name changed network link consultants LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed network link consultants LIMITED\certificate issued on 01/08/09 (2 pages)
25 July 2009Director appointed miss nancy cusack (1 page)
25 July 2009Appointment terminated director steven bailey (1 page)
25 July 2009Appointment terminated director steven bailey (1 page)
25 July 2009Director appointed miss nancy cusack (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 03/10/06; full list of members (2 pages)
25 April 2007Return made up to 03/10/06; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 03/10/05; full list of members (2 pages)
5 January 2006Return made up to 03/10/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 03/10/04; full list of members (6 pages)
21 October 2004Return made up to 03/10/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2002Return made up to 03/10/02; full list of members (6 pages)
31 October 2002Return made up to 03/10/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: media house 4 stratford place london W1C 1BA (1 page)
11 October 2001Registered office changed on 11/10/01 from: media house 4 stratford place london W1C 1BA (1 page)
25 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (1 page)
13 April 2001Ad 03/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 April 2001New secretary appointed (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Ad 03/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
3 October 2000Incorporation (17 pages)
3 October 2000Incorporation (17 pages)