TDI (FB) LIMITED
Overview
| Company Name | TDI (FB) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02974469 |
| 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 (FB) LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is TDI (FB) LIMITED located?
| Registered Office Address | Cbs Outdoor Limited, Camden Wharf, 28 Jamestown Road NW1 7BY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TDI (FB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSPAK FB LIMITED | Sep 04, 1995 | Sep 04, 1995 |
| METROBUS UK LIMITED | Nov 29, 1994 | Nov 29, 1994 |
| HOWADAWN LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for TDI (FB) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TDI (FB) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony John Booker as a director on Oct 15, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Aiden Dunning 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 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2013
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 06, 2011 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 Oct 06, 2010 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 12, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TDI (FB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNING, Aiden John | Secretary | Cbs Outdoor Limited, Camden Wharf, 28 Jamestown Road NW1 7BY London | British | 135116960001 | ||||||
| BOOKER, Anthony John | Director | Cbs Outdoor Limited, Camden Wharf, 28 Jamestown Road NW1 7BY London | United Kingdom | British | 123183570001 | |||||
| DUNNING, Aiden John | Director | Cbs Outdoor Limited, Camden Wharf, 28 Jamestown Road NW1 7BY London | England | British | 182433970001 | |||||
| BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||
| DYER, Terence John | Secretary | 378 Chartridge Lane Chartridge HP5 2SJ Chesham Buckinghamshire | British | 17998360001 | ||||||
| EMBLEY, Deborah Jayne | Secretary | 64 Cromwell Avenue N6 5HQ London | British | 116551150001 | ||||||
| GOLDBERG, Helen Judith | Secretary | 22 Fitzwarren Gardens N19 3TP London | British | 121169150001 | ||||||
| GRAY, Helen | Secretary | 44d Gunter Grove SW10 0UJ London | British | 67168310001 | ||||||
| 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 | 59534980002 | ||||||
| SALT, Malini | Secretary | 5 Borden Way Hollins BL9 8QF Bury Lancashire | Malaysian | 44788380001 | ||||||
| SWAINSON, John Frederick | Secretary | 15 Chaldon Way CR5 1DG Coulsdon Surrey | British | 114617510001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CARR, Christopher John | Director | 9 Milbury Gardens Worlebury BS22 9BT Weston Super Mare Avon | British | 1909140002 | ||||||
| DYER, Terence John | Director | 378 Chartridge Lane Chartridge HP5 2SJ Chesham Buckinghamshire | United Kingdom | British | 17998360001 | |||||
| ELLIS, Timothy John | Director | 8 West Square SE11 4SN London | England | British | 43237950002 | |||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||
| FAWCETT, Robin James | Director | Little Foxhold Crookham Common RG19 8EL Newbury Berkshire | British | 4138620001 | ||||||
| GODDARD, Thomas Christopher | Director | Fernacres Fulmer Common Road, Fulmer SL3 6JN Slough Berkshire | Irish | 71447220002 | ||||||
| MALE, Jeremy John | Director | The Yett Burwood Road KT12 4EW Walton On Thames | British | 72164390001 | ||||||
| MCCORMICK, John Robert | Director | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | Scotland | British | 82210090001 | |||||
| MCGOWAN, John Paul | Director | 1 Church Lane Zelah TR4 9JA Truro Cornwall | British | 82238160001 | ||||||
| MCLAUGHLIN, James, Mr. | Director | Snow Meadow Barn Middle Stoughton BS28 4PT Wedmore Somerset | Uk | British | 107447050001 | |||||
| OLDHAM, Andrew | Director | 3 Weech Road NW6 1DL London | British | 55620910004 | ||||||
| OSBALDISTON, John Anthony | Director | Ashley House Manor Road HP10 8HY Penn Buckinghamshire | England | British | 100098300001 | |||||
| PUNTER, Clive Anthony | Director | Woodspeen Grange Woodspeen RG20 8BT Newbury Berkshire | England | British | 151362910001 | |||||
| SMALLWOOD, John Anthony | Director | Killeen 372 Chester Road SK7 1QG Woodford Cheshire | British | 39009420001 | ||||||
| THOMAS, Nicholas Paul | Director | Jamestown Road NW1 7BY London 28 England | England | British | 140299870007 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does TDI (FB) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 27, 1995 Delivered On Oct 13, 1995 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 1994 Delivered On Jan 04, 1995 | 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. See the mortgage charge document for full details. | ||||
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