Company NameT A Trucking Ltd
Company StatusDissolved
Company Number10269228
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)
Dissolution Date5 December 2023 (4 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Stokes
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 December 2023)
RoleLogistics Engineer
Country of ResidenceEngland
Correspondence AddressSuite 101, 116 Ballards Lane
London
N3 2DN
Secretary NameC.D.S.Secretaries Ltd (Corporation)
StatusClosed
Appointed01 March 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 05 December 2023)
Correspondence AddressPcs 11 Cromer Street
London
WC1H 8LJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Anthony James John Turvey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wennington
Rainham
Essex
RM13 9DX
Director NameMr Padraig Miney
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2018(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 2019)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address4 Palmerston Road
Grays
Essex
RM20 4YR
Director NameMr John Patrick Kellegher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence AddressJpk
11 Cromer Street
London
WC1H 8LJ

Location

Registered AddressSuite 101, 116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 February 2021Compulsory strike-off action has been discontinued (1 page)
3 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 February 2021Termination of appointment of John Patrick Kellegher as a director on 31 December 2020 (1 page)
2 February 2021Registered office address changed from PO Box Countstein 84 Westbury Lane Buckhurst Hill IG9 5PJ England to Suite 101, 116 Ballards Lane London N3 2DN on 2 February 2021 (1 page)
2 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Appointment of Mr George Stokes as a director on 15 June 2020 (2 pages)
18 May 2020Registered office address changed from 11, Mulletsfield Cromer Street London WC1H 8LJ England to PO Box Countstein 84 Westbury Lane Buckhurst Hill IG9 5PJ on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 October 2019Registered office address changed from 84 Westbury Lane Buckhurst Hill IG9 5PJ England to 11, Mulletsfield Cromer Street London WC1H 8LJ on 31 October 2019 (1 page)
30 October 2019Registered office address changed from 11 Cromer Street London WC1H 8LJ England to 84 Westbury Lane Buckhurst Hill IG9 5PJ on 30 October 2019 (1 page)
13 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 March 2019Withdrawal of a person with significant control statement on 6 March 2019 (2 pages)
6 March 2019Notification of John Patrick Kellegher as a person with significant control on 5 February 2019 (2 pages)
5 March 2019Director's details changed for Mr John Patrick Kellegher on 5 February 2019 (2 pages)
5 March 2019Registered office address changed from PO Box Jpk 259 Lodge Lane Grays RM17 5PR England to 11 Cromer Street London WC1H 8LJ on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 4 Palmerston Road Grays RM20 4YR England to PO Box Jpk 259 Lodge Lane Grays RM17 5PR on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 11 Cromer Street London WC1H 8LJ England to 11 Cromer Street London WC1H 8LJ on 5 March 2019 (1 page)
5 March 2019Appointment of C.D.S.Secretaries Ltd as a secretary on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr John Patrick Kellegher as a director on 5 February 2019 (2 pages)
5 March 2019Termination of appointment of Padraig Miney as a director on 2 February 2019 (1 page)
5 March 2019Cessation of Tony Turvey as a person with significant control on 2 February 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of Anthony James John Turvey as a director on 1 May 2018 (1 page)
23 February 2018Registered office address changed from 40 Palmerston Rd, Grays 40 Palmerston Rd Grays RM20 4YR England to 4 4 Palmerston Road Grays RM20 4YR on 23 February 2018 (1 page)
23 February 2018Registered office address changed from 4 4 Palmerston Road Grays RM20 4YR England to 4 Palmerston Road Grays RM20 4YR on 23 February 2018 (1 page)
21 February 2018Registered office address changed from 3 the Green Rainham RM13 9DX United Kingdom to 40 Palmerston Rd, Grays 40 Palmerston Rd Grays RM20 4YR on 21 February 2018 (1 page)
12 February 2018Appointment of Mr Padraig Miney as a director on 12 February 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
18 July 2017Notification of Tony Turvey as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Tony Turvey as a person with significant control on 8 July 2016 (2 pages)
18 July 2017Notification of Tony Turvey as a person with significant control on 8 July 2016 (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
27 July 2016Appointment of Mr Anthony James John Turvey as a director on 8 July 2016 (2 pages)
27 July 2016Appointment of Mr Anthony James John Turvey as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Michael Duke as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Michael Duke as a director on 8 July 2016 (1 page)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
(25 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
(25 pages)