Company NameT & J Plastering And Maintenance Limited
Company StatusDissolved
Company Number07605406
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Thomas James Thorpe
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address122 Henley Avenue
North Cheam
Sutton
Surrey
SM3 9SF
Director NameMr James Avello
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Henley Avenue
North Cheam
Sutton
Surrey
SM3 9SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Henley Avenue
North Cheam
Sutton
Surrey
SM3 9SF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

100 at £1Thomas Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£1,227
Current Liabilities£1,214

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
3 September 2012Application to strike the company off the register (3 pages)
3 September 2012Application to strike the company off the register (3 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
19 April 2012Termination of appointment of James Avello as a director (1 page)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
19 April 2012Termination of appointment of James Avello as a director on 14 December 2011 (1 page)
4 May 2011Appointment of Mr James Avello as a director (2 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(3 pages)
4 May 2011Appointment of Mr James Avello as a director (2 pages)
4 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(3 pages)
4 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(3 pages)
15 April 2011Appointment of Mr Thomas James Thorpe as a director (2 pages)
15 April 2011Incorporation (20 pages)
15 April 2011Appointment of Mr Thomas James Thorpe as a director (2 pages)
15 April 2011Incorporation (20 pages)