London
NW2 2DE
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 137 Brent Street Suite 71 London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Sergei Turko 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (3 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 February 2013 | Company name changed t b p commodities LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed t b p commodities LIMITED\certificate issued on 07/02/13
|
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom on 10 August 2012 (2 pages) |
4 August 2011 | Appointment of Mr Sergei Turko as a director (3 pages) |
4 August 2011 | Appointment of Mr Sergei Turko as a director (3 pages) |
28 July 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
28 July 2011 | Termination of appointment of John Wildman as a director (1 page) |
28 July 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
28 July 2011 | Termination of appointment of John Wildman as a director (1 page) |
21 July 2011 | Incorporation (50 pages) |
21 July 2011 | Incorporation (50 pages) |