Company NameTlims Deliveries Limited
Company StatusDissolved
Company Number07446747
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Joseph Etah
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address40 Panfield Road
London
SE2 9DW

Location

Registered Address41 Norwood Avenue
Romford
Essex
RM7 0QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11
Cash£33
Current Liabilities£494

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
6 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Director's details changed for Mr Joseph Nyenti Etah on 5 January 2011 (2 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Director's details changed for Mr Joseph Nyenti Etah on 5 January 2011 (2 pages)
17 January 2012Director's details changed for Mr Joseph Nyenti Etah on 5 January 2011 (2 pages)
17 January 2011Registered office address changed from 81 Gerry Raffle Square London E15 1BQ England on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 81 Gerry Raffle Square London E15 1BQ England on 17 January 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)