Company NameThe Traditional Shutter Company Ltd
Company StatusDissolved
Company Number07597462
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTodor Georgiev Tilev
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBulgarian
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Secretary NameNina Petrova Tileva
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitethetraditionalshuttercompany.co.

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Todor Georgiev Tilev
100.00%
Ordinary

Financials

Year2014
Net Worth£4,021
Cash£5,041
Current Liabilities£11,564

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (11 pages)
16 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (11 pages)
13 May 2016Registered office address changed from C/O C/O Abacus Partners (Lnd) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from C/O C/O Abacus Partners (Lnd) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 13 May 2016 (2 pages)
10 May 2016Statement of affairs with form 4.19 (6 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Statement of affairs with form 4.19 (6 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
(1 page)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
(1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
30 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
30 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
7 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
5 July 2012Secretary's details changed for Nina Petrova Tileva on 31 March 2012 (1 page)
5 July 2012Director's details changed for Todor Georgiev Tilev on 31 March 2012 (2 pages)
5 July 2012Director's details changed for Todor Georgiev Tilev on 31 March 2012 (2 pages)
5 July 2012Secretary's details changed for Nina Petrova Tileva on 31 March 2012 (1 page)
14 June 2012Registered office address changed from 3Rd Floor Crown House 72 Hammersmithroad London W14 8TH United Kingdom on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 3Rd Floor Crown House 72 Hammersmithroad London W14 8TH United Kingdom on 14 June 2012 (2 pages)
24 May 2011Appointment of Nina Petrova Tileva as a secretary (3 pages)
24 May 2011Appointment of Todor Georgiev Tilev as a director (3 pages)
24 May 2011Appointment of Todor Georgiev Tilev as a director (3 pages)
24 May 2011Appointment of Nina Petrova Tileva as a secretary (3 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2011Incorporation (20 pages)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)