Company NameTDK Architectural Interiors Limited
Company StatusDissolved
Company Number03589725
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameTDK Architectural Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Terence Dennis Kempton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameMrs Debbie Kim Kempton
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
Essex
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Net Worth-£51,908
Current Liabilities£51,908

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
1 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 August 2005Return made up to 29/06/05; full list of members (6 pages)
23 July 2004Return made up to 29/06/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
30 July 2003Return made up to 29/06/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 July 2000Full accounts made up to 30 June 1999 (11 pages)
5 August 1999Return made up to 29/06/99; full list of members (6 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Ad 29/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 July 1998Company name changed tdk architectural LIMITED\certificate issued on 09/07/98 (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (15 pages)