Company NameTBA Limited
Company StatusDissolved
Company Number04455142
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Edward Sharratt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Alexandra Corniche
Hythe
Kent
CT21 5RW
Secretary NameLynn Carole Sharratt
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address57 Alexandra Corniche
Hythe
Kent
CT21 5RW
Director NameLynn Carole Sharratt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 15 September 2015)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address57 Alexandra Corniche
Hythe
Kent
CT21 5RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetbalimited.com
Telephone01279 420734
Telephone regionBishops Stortford

Location

Registered AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Roy Edward Sharratt
51.00%
Ordinary
49 at £1Lynn Carole Sharratt
49.00%
Ordinary

Financials

Year2014
Net Worth£3,089
Cash£13,006
Current Liabilities£11,317

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 June 2010Director's details changed for Roy Edward Sharratt on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Lynn Carole Sharratt on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Edward Sharratt on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Lynn Carole Sharratt on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Lynn Carole Sharratt on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Roy Edward Sharratt on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2008Return made up to 06/06/08; full list of members (4 pages)
4 August 2008Return made up to 06/06/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 06/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 06/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 3 marshgate school lane harlow essex CM20 2QF (1 page)
17 January 2007Registered office changed on 17/01/07 from: 3 marshgate school lane harlow essex CM20 2QF (1 page)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 July 2005Return made up to 06/06/05; full list of members (3 pages)
4 July 2005Return made up to 06/06/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
11 June 2003Return made up to 06/06/03; full list of members (6 pages)
11 June 2003Return made up to 06/06/03; full list of members (6 pages)
15 July 2002Ad 19/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 July 2002Ad 19/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
6 June 2002Incorporation (20 pages)
6 June 2002Incorporation (20 pages)