Company NameT & N (UK) Limited
Company StatusDissolved
Company Number05868181
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Olaniyi Idowu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameOluwakemi Sanni
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleAccountant
Correspondence Address117a Howard Avenue
Slough
SL2 1LB
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleAdministration Officer
Correspondence Address28 The Lawns
Chingford
London
E4 9BZ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£308
Cash£411
Current Liabilities£719

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 06/07/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 06/07/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed (1 page)
24 October 2006Ad 11/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2006Ad 11/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
6 July 2006Incorporation (18 pages)
6 July 2006Incorporation (18 pages)