Company NameTBDT Limited
Company StatusDissolved
Company Number08102083
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Turfkruyer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Scotts Place
24 Scotts Road
Bromley
BR1 3QD
Secretary NameRobert Turfkruyer
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Scotts Place
24 Scotts Road
Bromley
BR1 3QD

Location

Registered AddressSuite 1 Scotts Place
24 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Robert Turfkruyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,159
Cash£105
Current Liabilities£4,589

Accounts

Latest Accounts12 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 June

Filing History

11 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 12 June 2018 (7 pages)
21 January 2019Notification of Robert Turfkruyer as a person with significant control on 21 January 2019 (2 pages)
10 January 2019Annual return made up to 12 June 2016
Statement of capital on 2019-01-10
  • GBP 1
(19 pages)
10 January 2019Confirmation statement made on 12 June 2017 with updates (12 pages)
10 January 2019Registered office address changed from Spencer House 50 Whitelands Crescent Wandsworth London SW18 5QY to Suite 1 Scotts Place 24 Scotts Road Bromley BR1 3QD on 10 January 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 12 June 2017 (5 pages)
10 January 2019Total exemption small company accounts made up to 12 June 2016 (6 pages)
10 January 2019Confirmation statement made on 12 June 2018 with no updates (2 pages)
10 January 2019Administrative restoration application (3 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 12 June 2015
Statement of capital on 2016-04-06
  • GBP 1
(19 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Annual return made up to 12 June 2015
Statement of capital on 2016-04-06
  • GBP 1
(19 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Total exemption full accounts made up to 12 June 2015 (12 pages)
6 April 2016Total exemption full accounts made up to 12 June 2015 (12 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Total exemption small company accounts made up to 12 June 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 12 June 2014 (8 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Previous accounting period shortened from 30 June 2014 to 12 June 2014 (1 page)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Previous accounting period shortened from 30 June 2014 to 12 June 2014 (1 page)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from 67 Honeywell Road London SW11 6EE United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 67 Honeywell Road London SW11 6EE United Kingdom on 29 May 2014 (1 page)
5 September 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)