London
N6 4AF
Director Name | Ms Elizabeth Joan Reeve |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxes Corner Robertson Close Sheringham Norfolk NR26 8EN |
Secretary Name | Ms Elizabeth Joan Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | Foxes Corner Robertson Close Sheringham Norfolk NR26 8EN |
Website | www.tds.gb.com |
---|
Registered Address | 131-133 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
8 September 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page) |
5 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
5 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
27 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
26 August 2011 | Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
26 August 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
17 September 2009 | Annual return made up to 10/08/09 (2 pages) |
17 September 2009 | Annual return made up to 10/08/09 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Annual return made up to 10/08/08 (2 pages) |
27 August 2008 | Annual return made up to 10/08/08 (2 pages) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
10 January 2008 | Accounts made up to 31 August 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Annual return made up to 10/08/07 (2 pages) |
20 August 2007 | Annual return made up to 10/08/07 (2 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Incorporation (32 pages) |
10 August 2006 | Incorporation (32 pages) |