Company NameTJL Trading Ltd
Company StatusDissolved
Company Number07998677
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Director

Director NameDuong Manh Thang Dang
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Duong Manh Thang Dang
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(3 pages)
29 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(3 pages)
20 December 2012Registered office address changed from Room 7 - 5Th Floor (Schneider Trading Associates) 25 Copthall Avenue London London EC2R 7BP England on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Room 7 - 5Th Floor (Schneider Trading Associates) 25 Copthall Avenue London London EC2R 7BP England on 20 December 2012 (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)