Company NameTBDA Investors (No.5) Limited
Company StatusDissolved
Company Number07539562
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 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
Appointed23 February 2011(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR
Secretary NameMary Skelly
StatusClosed
Appointed23 February 2011(same day as company formation)
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(5 years, 8 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(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameVincent Gaillard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Benoit Marie Henri Helly D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR

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

250.1k at $0.01Vincent Gaillard
99.96%
Ordinary Redeemable
1 at $1Vincent Gaillard
0.04%
Ordinary Redeemable 1
1 at $0.01Benoit D'angelin
0.00%
Ordinary
1 at $0.01Michael Alexander Tory
0.00%
Ordinary

Financials

Year2014
Turnover£1,349,771
Net Worth£8,362
Cash£232,862
Current Liabilities£225,945

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)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
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 of capital on 1 December 2017
  • USD 0.01
(5 pages)
1 December 2017Statement of capital on 1 December 2017
  • USD 0.01
(5 pages)
1 December 2017Statement by Directors (1 page)
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 2017Solvency Statement dated 15/11/17 (1 page)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2017Statement by Directors (1 page)
1 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 23 February 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)
28 November 2016Full accounts made up to 31 March 2016 (15 pages)
28 November 2016Full accounts made up to 31 March 2016 (15 pages)
24 November 2016Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages)
24 November 2016Appointment of Michael Baldock as a director on 8 November 2016 (3 pages)
24 November 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages)
24 November 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages)
24 November 2016Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages)
24 November 2016Appointment of Michael Baldock as a director on 8 November 2016 (3 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • USD .02
(5 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • USD .02
(5 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)
12 April 2015Statement of capital on 20 March 2015
  • USD 0.02
(5 pages)
12 April 2015Statement of capital on 20 March 2015
  • USD 0.02
(5 pages)
7 April 2015Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (2 pages)
7 April 2015Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (2 pages)
31 March 2015Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (1 page)
31 March 2015Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (1 page)
24 March 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 20/03/2015
(3 pages)
24 March 2015Statement by Directors (1 page)
24 March 2015Statement of capital on 24 March 2015
  • USD 2,500.85
(5 pages)
24 March 2015Statement of capital on 24 March 2015
  • USD 2,500.85
(5 pages)
24 March 2015Solvency Statement dated 20/03/15 (1 page)
24 March 2015Solvency Statement dated 20/03/15 (1 page)
24 March 2015Statement by Directors (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • USD 2,501.84
(7 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • USD 2,501.84
(7 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)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 2,501.84
(7 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 2,501.84
(7 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)
27 March 2013Notice of Restriction on the Company's Articles (2 pages)
27 March 2013Notice of Restriction on the Company's Articles (2 pages)
27 March 2013Resolutions
  • RES13 ‐ Reduction co LLP proportion & voting interests 06/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
27 March 2013Resolutions
  • RES13 ‐ Reduction co LLP proportion & voting interests 06/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (15 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (15 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 November 2011Notice of Restriction on the Company's Articles (2 pages)
1 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • USD 250,082.01
(5 pages)
1 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • USD 250,082.01
(5 pages)
1 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 November 2011Notice of Restriction on the Company's Articles (2 pages)
1 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 February 2011Incorporation (46 pages)
23 February 2011Incorporation (46 pages)