TBI (US) HOLDINGS LIMITED

TBI (US) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTBI (US) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03338988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TBI (US) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TBI (US) HOLDINGS LIMITED located?

    Registered Office Address
    Broad Street House
    55 Old Broad Street
    EC2M 1RX London
    Undeliverable Registered Office AddressNo

    What were the previous names of TBI (US) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISHOLD LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for TBI (US) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TBI (US) HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TBI (US) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from * Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom* on Jun 10, 2014

    2 pagesAD01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ* on Apr 19, 2012

    1 pagesAD01

    Register inspection address has been changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ

    AD02

    Second filing of AR01 previously delivered to Companies House made up to Mar 24, 2011

    16 pagesRP04

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Feb 03, 2012A second filed AR01 was registered on 03/02/2012

    Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    2 pagesCH01

    Statement of capital on Dec 14, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium 13/12/2010
    RES13

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Secretary's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    3 pagesCH03

    Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    3 pagesCH01

    Who are the officers of TBI (US) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATEHOUSE, Mary Annabel
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Secretary
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Other133307340001
    GATEHOUSE, Mary Annabel
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Director
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    United KingdomBritish133307340002
    WOODWARD, Alexander James
    Josep Moragues
    Baixos Drta 08850
    Gava
    27
    Barcelona
    Spain
    Director
    Josep Moragues
    Baixos Drta 08850
    Gava
    27
    Barcelona
    Spain
    SpainBritish133307200001
    CLIFTON, Roger Cheston
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    Secretary
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    British8089410004
    JONES, Louise Gerrard
    228a Belsize Road
    NW6 4BT London
    Secretary
    228a Belsize Road
    NW6 4BT London
    British62219890001
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    British46943590002
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    CLIFTON, Roger Cheston
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    Director
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    British8089410004
    JONES, Louise Gerrard
    228a Belsize Road
    NW6 4BT London
    Director
    228a Belsize Road
    NW6 4BT London
    British62219890001
    LEWIS, David Mark Joseph
    Flat 1
    175 Goldhurst Terrace
    NW6 3ES London
    Director
    Flat 1
    175 Goldhurst Terrace
    NW6 3ES London
    British114541250001
    LOPEZ MORENO, Juan Gabriel
    Roses 67-69
    3rd Floor 5th Door
    FOREIGN Barcelona
    Spain 08028
    Director
    Roses 67-69
    3rd Floor 5th Door
    FOREIGN Barcelona
    Spain 08028
    Spanish114118570001
    PHILLIPS, Richard Stephen
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    Director
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    WalesBritish106706170001
    SPRINGER, Geoffrey Antony
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    Director
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    United KingdomBritish1738150002
    THOMAS, Gilbert Stanley, Sir
    The Paddocks
    Druidstone Road St Mellons
    CF3 6XD Cardiff
    South Glamorgan
    Director
    The Paddocks
    Druidstone Road St Mellons
    CF3 6XD Cardiff
    South Glamorgan
    WalesBritish114288270001
    THOMAS, Stephen Paul, Mr.
    Ragnall Close
    CF14 9FR Thornhill
    2
    Cardiff
    Uk
    Director
    Ragnall Close
    CF14 9FR Thornhill
    2
    Cardiff
    Uk
    United KingdomBritish132096550001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    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