Company NameT L B Estates Limited
Company StatusDissolved
Company Number04410172
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Christopher Dunne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Southgate Road
London
N1 3HT
Director NameJohn Terence Marriott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address194 Southgate Road
London
N1 3HT
Secretary NameJohn Terence Marriott
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address194 Southgate Road
London
N1 3HT
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

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

Shareholders

100 at £1Anthony Thomas Dunne
33.33%
Ordinary
100 at £1John Terence Marriott
33.33%
Ordinary
100 at £1Philip Christopher Dunne
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,623
Cash£2,840
Current Liabilities£39,819

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 300
(5 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 300
(5 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 300
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Director's details changed for John Terence Marriott on 5 April 2010 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Terence Marriott on 5 April 2010 (2 pages)
19 May 2010Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages)
19 May 2010Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages)
19 May 2010Director's details changed for John Terence Marriott on 5 April 2010 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 05/04/09; full list of members (4 pages)
4 June 2009Return made up to 05/04/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2007Return made up to 05/04/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 April 2005Return made up to 05/04/05; full list of members (7 pages)
1 April 2005Return made up to 05/04/05; full list of members (7 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
5 May 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 April 2003Return made up to 05/04/03; full list of members (7 pages)
22 April 2003Return made up to 05/04/03; full list of members (7 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Ad 05/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Ad 05/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
5 April 2002Incorporation (14 pages)
5 April 2002Incorporation (14 pages)