Company NameTBS Resource Solutions Limited
Company StatusDissolved
Company Number07343021
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
3 Cannon Drive
London
E14 4AS

Location

Registered Address128 Cannon Workshops
3 Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Stephen David Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£20,094
Cash£10,512
Current Liabilities£59,477

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
28 February 2020Termination of appointment of James Malcolm Swallow as a director on 1 April 2019 (1 page)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 March 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Appointment of Mr James Malcolm Swallow as a director on 1 April 2014 (2 pages)
14 July 2016Appointment of Mr James Malcolm Swallow as a director on 1 April 2014 (2 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
13 April 2015Registered office address changed from 128 Cannon Workshops, 3 Cannon Drive London E14 4AS to 128 Cannon Workshops 3 Cannon Drive London E14 4AS on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 128 Cannon Workshops, 3 Cannon Drive London E14 4AS to 128 Cannon Workshops 3 Cannon Drive London E14 4AS on 13 April 2015 (1 page)
10 April 2015Director's details changed for Mr Stephen David Taylor on 28 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Stephen David Taylor on 28 March 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
22 March 2013Director's details changed for Mr Stephen David Taylor on 28 November 2012 (2 pages)
22 March 2013Director's details changed for Mr Stephen David Taylor on 28 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Stephen David Taylor on 20 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Stephen David Taylor on 20 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Stephen David Taylor on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Stephen David Taylor on 1 November 2012 (2 pages)
19 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Stephen David Taylor on 1 November 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 May 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
10 May 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)