Company NameTBD Partners Limited
Company StatusDissolved
Company Number04274883
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameCarrier Brokers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Donnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameNicolas Alexander Antonoff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2006(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 26 June 2018)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameNicolas Alexander Antonoff
NationalityAmerican
StatusClosed
Appointed14 February 2006(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 26 June 2018)
RoleEngineering
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameJulien Lachicotte McCall
NationalityAmerican
StatusResigned
Appointed14 May 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressFlat 1 70-72 Cadogan Square
London
SW1X 0EA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.tbd-partners.net

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Donnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,070
Current Liabilities£3,977

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
30 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 October 2015Director's details changed for Nicolas Alexander Antonoff on 1 January 2015 (2 pages)
30 October 2015Director's details changed for Nicolas Alexander Antonoff on 1 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
10 December 2013Director's details changed for John Donnell on 5 December 2013 (2 pages)
10 December 2013Director's details changed for John Donnell on 5 December 2013 (2 pages)
10 December 2013Director's details changed for John Donnell on 5 December 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 September 2011 (1 page)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 September 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Nicolas Alexander Antonoff on 22 August 2010 (2 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Nicolas Alexander Antonoff on 22 August 2010 (2 pages)
3 September 2010Secretary's details changed for Nicolas Alexander Antonoff on 22 August 2010 (1 page)
3 September 2010Secretary's details changed for Nicolas Alexander Antonoff on 22 August 2010 (1 page)
3 September 2010Director's details changed for John Donnell on 22 August 2010 (2 pages)
3 September 2010Director's details changed for John Donnell on 22 August 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Director and secretary's change of particulars / nicolas antonoff / 09/09/2009 (1 page)
10 September 2009Director and secretary's change of particulars / nicolas antonoff / 09/09/2009 (1 page)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006New secretary appointed;new director appointed (1 page)
26 May 2006New secretary appointed;new director appointed (1 page)
14 February 2006Company name changed carrier brokers LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed carrier brokers LIMITED\certificate issued on 14/02/06 (2 pages)
19 December 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005£ nc 1000/50000 14/11/05 (1 page)
19 December 2005£ nc 1000/50000 14/11/05 (1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Compulsory strike-off action has been discontinued (1 page)
22 November 2005Compulsory strike-off action has been discontinued (1 page)
18 November 2005Withdrawal of application for striking off (1 page)
18 November 2005Withdrawal of application for striking off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Application for striking-off (1 page)
28 June 2005Application for striking-off (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
3 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2003Registered office changed on 07/06/03 from: devlin house 36 saint george street london W1S 2FW (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2003Registered office changed on 07/06/03 from: devlin house 36 saint george street london W1S 2FW (1 page)
24 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
24 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
29 August 2001Ad 22/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 August 2001Ad 22/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 August 2001Incorporation (31 pages)
22 August 2001Incorporation (31 pages)