Company NameTl Scaffolding Ltd
Company StatusDissolved
Company Number08838176
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Kenneth Lungley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(4 years, 6 months after company formation)
Appointment Duration4 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusClosed
Appointed18 May 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 16 August 2022)
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ante Lucic
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressFlat 7 Io3-105 Mawney Rd
Romford
Essex
RM7 7JA

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
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

1 at £1Tony Lucic
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,990
Cash£1,846
Current Liabilities£10,886

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 July 2018Registered office address changed from C/O Ante Lucic Flat 7 103-105 Mawney Road Romford RM7 7JA to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 25 July 2018 (1 page)
25 July 2018Cessation of Ante Lucic as a person with significant control on 23 July 2018 (1 page)
25 July 2018Notification of Kenneth Lungley as a person with significant control on 23 July 2018 (2 pages)
25 July 2018Appointment of Mr Kenneth Lungley as a director on 23 July 2018 (2 pages)
25 July 2018Termination of appointment of Ante Lucic as a director on 24 July 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 May 2016Appointment of Brentwood Secretaries Ltd as a secretary on 18 May 2016 (2 pages)
18 May 2016Appointment of Brentwood Secretaries Ltd as a secretary on 18 May 2016 (2 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
30 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from C/O Care of: Tony Lucic Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA England on 24 January 2014 (1 page)
24 January 2014Director's details changed for Tony Lucic on 10 January 2014 (2 pages)
24 January 2014Director's details changed for Tony Lucic on 10 January 2014 (2 pages)
24 January 2014Registered office address changed from C/O Care of: Tony Lucic Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA England on 24 January 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(27 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(27 pages)