TMD ABERGAVENNY DEVELOPMENTS LIMITED
Overview
| Company Name | TMD ABERGAVENNY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06209348 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TMD ABERGAVENNY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is TMD ABERGAVENNY DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TMD ABERGAVENNY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TMD ABERGAVENNY DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TMD ABERGAVENNY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Termination of appointment of Martin Ian Dack as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Stephen Richards Daniels as a director on Jan 21, 2014 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 14, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Martin Ian Dack as a director on Mar 04, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Edward Oliver as a director on Jan 21, 2014 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Feb 04, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Ian Dack as a director on Jan 09, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon Forbes Clements as a director on Jan 09, 2014 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Who are the officers of TMD ABERGAVENNY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 169576160001 | |||||
| AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | 62907910001 | |||||
| AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | 62907910001 | |||||
| CLEMENTS, Gordon Forbes | Director | The Dell Guilden Sutton CH3 7ST Chester 3 United Kingdom | United Kingdom | British | 177501550001 | |||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||
| OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 116735110002 | |||||
| WATKINS, David Jones | Director | Stanford 1763 Shippan Avenue Ct 06902 United States | United States | American | 96554430001 | |||||
| WYLD, Anthony Richard Whycliffe | Director | Higher Ansty House Higher Ansty DT2 7PT Dorchester Dorset | United Kingdom | British | 5585860003 |
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