Company NameTBMS Consultants Limited
Company StatusDissolved
Company Number08171196
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Keith Authur Tiplady
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Pondfield Lane
Brentwood
CM13 2DB

Contact

Websitetbms-consultants.co.uk

Location

Registered Address102 Pondfield Lane
Brentwood
Essex
CM13 2DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Mr Keith Authur Tiplady
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,673
Cash£11
Current Liabilities£10,684

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 102 Pondfield Lane Brentwood Essex CM13 2DB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 102 Pondfield Lane Brentwood Essex CM13 2DB on 17 March 2016 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
29 January 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
1 May 2014Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
4 December 2012Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages)
20 August 2012Director's details changed for Mr Keith Authur Tiplady on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Keith Authur Tiplady on 20 August 2012 (2 pages)
7 August 2012Incorporation (23 pages)
7 August 2012Incorporation (23 pages)