Company NameTBDA Investors Limited
Company StatusDissolved
Company Number06817300
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Alexander Tory
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed04 March 2009(2 weeks, 6 days after company formation)
Appointment Duration9 years (closed 20 March 2018)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressW2
Secretary NameMary Skelly
NationalityBritish
StatusClosed
Appointed31 March 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael Shaun Baldock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleCOO
Country of ResidenceEngland
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameStuart Charles Whitty
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address388 Anchor House Smugglers Way
London
SW18 1EN
Director NameMr Benoit Marie Henri Helly D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2009(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2016)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Drayton Gardens
London
SW10 9RY
Secretary NameGaynor Claire Arnold
NationalitySouth African
StatusResigned
Appointed04 March 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCorporate Finance Adviser
Correspondence Address8 Charlton Kings
Weybridge
Surrey
KT13 9QW
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1.5m at $0.01Bank Of New York (Nominees) LTD
100.00%
Ordinary Redeemable
1 at $0.01Benoit D'angelin
0.00%
Ordinary
1 at $0.01Michael Alexander Tory
0.00%
Ordinary

Financials

Year2014
Turnover£306,953
Net Worth£715
Cash£10,974
Current Liabilities£990,879

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
14 December 2017Application to strike the company off the register (3 pages)
1 December 2017Statement by Directors (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2017Solvency Statement dated 15/11/17 (1 page)
1 December 2017Statement of capital on 1 December 2017
  • USD 0.01
(5 pages)
1 December 2017Solvency Statement dated 15/11/17 (1 page)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2017Statement of capital on 1 December 2017
  • USD 0.01
(5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • USD 0.03
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • USD 0.03
(4 pages)
2 December 2016Appointment of Mr Michael Shaun Baldock as a director on 8 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Shaun Baldock as a director on 8 November 2016 (2 pages)
1 December 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page)
1 December 2016Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages)
1 December 2016Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages)
1 December 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (16 pages)
28 November 2016Full accounts made up to 31 March 2016 (16 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD .02
(5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD .02
(5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD .02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 October 2015Statement of capital on 28 September 2015
  • USD 0.02
(5 pages)
21 October 2015Statement of capital on 28 September 2015
  • USD 0.02
(5 pages)
8 October 2015Statement of capital on 8 October 2015
  • USD 14,545.62
(4 pages)
8 October 2015Solvency Statement dated 28/09/15 (1 page)
8 October 2015Statement by Directors (1 page)
8 October 2015Solvency Statement dated 28/09/15 (1 page)
8 October 2015Statement of capital on 8 October 2015
  • USD 14,545.62
(4 pages)
8 October 2015Statement by Directors (1 page)
8 October 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 29/09/2015
(1 page)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 14,545.62
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 14,545.62
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 14,545.62
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • USD 14,545.62
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • USD 14,545.62
(5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • USD 14,545.62
(5 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
16 April 2010Appointment of Mary Skelly as a secretary (3 pages)
16 April 2010Appointment of Mary Skelly as a secretary (3 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Termination of appointment of Gaynor Arnold as a secretary (2 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Termination of appointment of Gaynor Arnold as a secretary (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(14 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • USD 14,545.62
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • USD 14,545.62
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • USD 14,545.62
(4 pages)
19 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 March 2009Registered office changed on 20/03/2009 from, 2 lambs passage, london, EC1Y 8BB (1 page)
20 March 2009Appointment terminated director stuart whitty (1 page)
20 March 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
20 March 2009Director appointed benoit d'angelin (2 pages)
20 March 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
20 March 2009Director appointed michael alexander tory (2 pages)
20 March 2009Secretary appointed gaynor arnold (2 pages)
20 March 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
20 March 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
20 March 2009Director appointed michael alexander tory
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH November 2022 under section 1088 of the Companies Act 2006
(2 pages)
20 March 2009Director appointed benoit d'angelin (2 pages)
20 March 2009Registered office changed on 20/03/2009 from, 2 lambs passage, london, EC1Y 8BB (1 page)
20 March 2009Secretary appointed gaynor arnold (2 pages)
20 March 2009Director appointed michael alexander tory (2 pages)
20 March 2009Appointment terminated director stuart whitty (1 page)
16 February 2009Appointment terminated director nicole monir (1 page)
16 February 2009Director appointed stuart charles whitty (2 pages)
16 February 2009Appointment terminated director nicole monir (1 page)
16 February 2009Director appointed stuart charles whitty (2 pages)
12 February 2009Incorporation (20 pages)
12 February 2009Incorporation (20 pages)