Company NameTDBG International Limited
Company StatusDissolved
Company Number06937923
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMehmet Safa Sihlaroglu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityTurkish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House, 2nd Floor 19 Clerkenwell Close
London
EC1R 0RR
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMs Jennifer Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB

Contact

Telephone020 73753555
Telephone regionLondon

Location

Registered AddressChalloner House, 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Mehmet Safa Sihlaroglu
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
11 January 2018Confirmation statement made on 17 June 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 17 June 2017 with updates (4 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
20 December 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
10 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
9 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
9 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
9 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
9 July 2012Termination of appointment of Jennifer Fleming as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 July 2010Director's details changed for Mehmet Safa Sihlaroglu on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Ms Jennifer Fleming on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Ms Jennifer Fleming on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Mehmet Safa Sihlaroglu on 18 June 2010 (2 pages)
26 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
26 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 February 2010Appointment of Ms Jennifer Fleming as a director (2 pages)
26 February 2010Appointment of Ms Jennifer Fleming as a director (2 pages)
26 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
22 June 2009Director appointed mehmet safa sihlaroglu (2 pages)
22 June 2009Director appointed mehmet safa sihlaroglu (2 pages)
18 June 2009Incorporation (8 pages)
18 June 2009Appointment terminated director john carter (1 page)
18 June 2009Appointment terminated director john carter (1 page)
18 June 2009Incorporation (8 pages)