Company NameTLP Investments Limited
Company StatusDissolved
Company Number04609890
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameDmwsl 397 Limited

Directors

Director NameMr Stephen Michael Bough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUplands
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Secretary NameMr Stephen Michael Bough
NationalityBritish
StatusClosed
Appointed19 May 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUplands
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address3rd Floor
Minerva House
3-5 Montague Close
London
SE1 9DH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Application for striking-off (1 page)
3 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: royal london house 22-25 finsbury square, london EC2A 1DX (1 page)
28 May 2003Ad 21/05/03--------- £ si [email protected]=28 £ ic 1/29 (2 pages)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
20 May 2003Company name changed dmwsl 397 LIMITED\certificate issued on 20/05/03 (2 pages)
5 December 2002Incorporation (32 pages)