Company NameTBN Holdings Plc
Company StatusDissolved
Company Number03713362
CategoryPublic Limited Company
Incorporation Date15 February 1999(25 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFe Holdings Limited (Corporation)
StatusClosed
Appointed03 November 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameFe Nominee Directors Ltd (Corporation)
StatusClosed
Appointed03 November 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 November 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Nominee Holdings Ltd (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Director NameSBI Nominee Holdings Ltd (Corporation)
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
4 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 March 2006Return made up to 15/02/06; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
23 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 15/02/05; full list of members (2 pages)
8 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 April 2004Return made up to 15/02/04; full list of members (6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 6A station road longfield kent DA3 7QD (1 page)
11 November 2003Director resigned (1 page)
28 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 April 2003Return made up to 15/02/03; full list of members (5 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
27 March 2002Return made up to 15/02/02; full list of members (5 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002New secretary appointed (2 pages)
13 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
20 December 2000Return made up to 15/02/00; full list of members (5 pages)
20 December 2000Registered office changed on 20/12/00 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
4 September 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
15 February 1999Incorporation (23 pages)