Company NameTraffic Orders Drafting Limited
Company StatusDissolved
Company Number06384011
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Dionne Chambers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaconsfield Road
Bromley
BR1 2BP
Secretary NamePaul Chambers
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 24, Forest Croft
Taymount Rise
London
SE23 3UN

Location

Registered Address172d Station Road
Westcliff-On-Sea
Essex
SS0 7SB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2010 (13 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2010 (13 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(4 pages)
26 April 2012Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(4 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Registered office address changed from 40 Beaconsfield Road Bromley BR1 2BP on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 40 Beaconsfield Road Bromley BR1 2BP on 13 January 2011 (1 page)
13 January 2011Director's details changed for Dionne Chambers on 27 September 2010 (2 pages)
13 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Dionne Chambers on 27 September 2010 (2 pages)
13 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
24 May 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 May 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 April 2010Total exemption full accounts made up to 30 September 2008 (13 pages)
21 April 2010Total exemption full accounts made up to 30 September 2008 (13 pages)
23 February 2009Return made up to 27/09/08; full list of members (3 pages)
23 February 2009Return made up to 27/09/08; full list of members (3 pages)
27 September 2007Incorporation (17 pages)
27 September 2007Incorporation (17 pages)