Company NameTBU One Limited
Company StatusDissolved
Company Number06912694
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShaul Ison
Date of BirthJuly 1956 (Born 67 years ago)
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed21 May 2009(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Mcs Incorporations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (4 pages)
5 December 2013Application to strike the company off the register (4 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
14 March 2013Director's details changed for Shaul Ison on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Shaul Ison on 14 March 2013 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Shaul Ison on 1 January 2010 (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Director appointed shaul ison (2 pages)
2 June 2009Director appointed shaul ison (2 pages)
1 June 2009Appointment terminated director ian saunders (1 page)
1 June 2009Appointment Terminated Director ian saunders (1 page)
21 May 2009Incorporation (15 pages)
21 May 2009Incorporation (15 pages)