Company NameTP Construction Consultants Limited
Company StatusDissolved
Company Number08265670
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Trevor Richard Prodger
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 Lafone House The Leather Market, 11/13 We
London
SE1 3ER

Location

Registered AddressUnit 1.1 Lafone House
The Leather Market, 11/13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

60 at £1Trevor Richard Prodger
60.00%
Ordinary A
40 at £1Joanne Prodger
40.00%
Ordinary B

Financials

Year2014
Net Worth£13,009
Cash£3,715
Current Liabilities£11,090

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2019Change of details for Mr Trevor Richard Prodger as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Trevor Richard Prodger on 9 April 2019 (2 pages)
9 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 January 2019Total exemption full accounts made up to 31 October 2017 (10 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 October 2018Cessation of Trevor Richard Prodger as a person with significant control on 1 July 2016 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018 (1 page)
21 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
27 October 2017Director's details changed for Mr Trevor Richard Prodger on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Trevor Richard Prodger on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Trevor Richard Prodger on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 154 Hangleton Road Hove East Sussex BN3 7SH to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 27 October 2017 (1 page)
27 October 2017Director's details changed for Mr Trevor Richard Prodger on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 154 Hangleton Road Hove East Sussex BN3 7SH to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 27 October 2017 (1 page)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
26 October 2017Notification of Trevor Richard Prodger as a person with significant control on 1 July 2016 (2 pages)
26 October 2017Notification of Trevor Richard Prodger as a person with significant control on 1 July 2016 (2 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)