TDI TRANSIT ADVERTISING LIMITED
Overview
Company Name | TDI TRANSIT ADVERTISING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01955414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TDI TRANSIT ADVERTISING LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is TDI TRANSIT ADVERTISING LIMITED located?
Registered Office Address | Camden Wharf 28 Jamestown Road NW1 7BY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TDI TRANSIT ADVERTISING LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH TRANSPORT ADVERTISING LIMITED | Aug 28, 1987 | Aug 28, 1987 |
IRONLOOK LIMITED | Nov 06, 1985 | Nov 06, 1985 |
What are the latest accounts for TDI TRANSIT ADVERTISING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TDI TRANSIT ADVERTISING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Aiden Dunning as a director on Oct 15, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony John Booker as a director on Oct 15, 2013 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013 | 2 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 15, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on May 07, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on Apr 30, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Feb 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on Mar 30, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
Termination of appointment of Deborah Embley as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of TDI TRANSIT ADVERTISING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOKER, Anthony John | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | United Kingdom | British | Finance Director | 123183570001 | ||||
DUNNING, Aiden John | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | England | British | Legal Director | 182433970001 | ||||
ARNOLD, Amanda Jane | Secretary | 3 Bolingbroke Mansions 117 Bolingbroke Grove SW11 1DA London | British | 1614960001 | ||||||
BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||
EMBLEY, Deborah Jayne | Secretary | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | British | Director | 75933680001 | |||||
FERRIER, Allan John | Secretary | Eskdale 11 Long Park Close Chesham Bois HP6 5JY Amersham Buckinghamshire | British | 37390160001 | ||||||
HASLEGRAVE, Ian Peter | Secretary | 7 Chesilton Road Fulham SW6 5AA London | British | 116914060001 | ||||||
RATHOUSE, Brigit | Secretary | 95 St Mark's Road W10 6JW London | British | Solicitor | 59534980002 | |||||
SWAINSON, John Frederick | Secretary | 15 Chaldon Way CR5 1DG Coulsdon Surrey | British | 114617510001 | ||||||
APPELBAUM, William Michael | Director | 143 Byram Shore Road 06830 Greenwich Connecticut Usa | American | Excutive | 62764870002 | |||||
DUNN, Richard Johann | Director | Lovel Dene Woodside SL4 2DP Windsor Forest Berkshire | British | Company Director | 35783010002 | |||||
ELLIS, Timothy John | Director | 8 West Square SE11 4SN London | England | British | Vp - Taxes | 43237950002 | ||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Director | 75933680001 | ||||
FERNLEY, Roger Laurence | Director | 50 St Cross Road SO23 9PS Winchester Hampshire | United Kingdom | British | Company Director | 44036150004 | ||||
FERRIER, Allan John | Director | Eskdale 11 Long Park Close Chesham Bois HP6 5JY Amersham Buckinghamshire | British | Chartered Accountant | 37390160001 | |||||
GODDARD, Thomas Christopher | Director | Fernacres Fulmer Common Road, Fulmer SL3 6JN Slough Berkshire | Irish | Chief Executive | 71447220002 | |||||
HAUT, Tina Sue | Director | 15 Westerleigh Road Purchase New York 10577 Usa | American | Attorney | 70191380001 | |||||
KARMAZIN, Mel | Director | 106 Central Park South New York 10019 FOREIGN Usa | Us | Chief Executive | 47516050001 | |||||
MACEY, Julian Spencer | Director | 3 Elm Tree Avenue KT10 8JG Esher Surrey | British | Sales Director | 63444820002 | |||||
MALE, Jeremy John | Director | The Yett Burwood Road KT12 4EW Walton On Thames | British | Managing Director | 72164390001 | |||||
MATTHEWS, Bruce Robert | Director | 103 Eaton Place SW1X 8NJ London | Australian | Company Director | 3546700001 | |||||
MAUNDER, Allen Bruce, Mr. | Director | 204 Brooklands Road M33 3PH Sale Cheshire | England | British | Senior Executive | 35334190001 | ||||
MURRELL, Robert Boyd | Director | 10 London Road Chatteris PE16 6AS Cambridgeshire | British | Company Director | 22600340001 | |||||
OLDHAM, Andrew | Director | 3 Hollycroft Avenue Hampstead NW3 7QG London | British | Director | 55620910005 | |||||
POWELL, Ian | Director | The Weir House 7 Preston Crowmarsh OX10 6SL Benson Oxfordshire | England | British | Company Director | 33706140001 | ||||
PUNTER, Clive Anthony | Director | Woodspeen Grange Woodspeen RG20 8BT Newbury Berkshire | England | British | Director | 151362910001 | ||||
SULEMAN, Farid | Director | 36 Alden Road Greenwich Connecticut 06831 FOREIGN Usa | Us | Finance | 47515770001 | |||||
TAYLOR, David John | Director | 16 Wheeler Avenue Penn HP10 8EN High Wycombe Buckinghamshire | England | British | Investment Banker | 91573380001 | ||||
THOMAS, Nicholas Paul | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | England | British | Director | 140299870002 | ||||
ZEGHIBE, Ronald William | Director | 19 Cheyne Walk SW3 5RA London | United Kingdom | American | Director | 51349440001 |
Does TDI TRANSIT ADVERTISING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Mar 31, 1994 Delivered On Apr 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 29 november 1993 | |
Short particulars All monies which are or may become outstanding and payable to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 05, 1993 Delivered On May 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Apr 15, 1992 Delivered On Apr 30, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 15/04/92 and pursuant to the charge | |
Short particulars All book debts and other debts see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge over certain debts | Created On Sep 13, 1991 Delivered On Sep 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 28/8/87 the "btal licences" and the charge | |
Short particulars All book & other debts, revenues and claims (for full details see form 39). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 28, 1987 Delivered On Sep 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 20, 1987 Delivered On Aug 26, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0