Background WavePink WaveYellow Wave

TBS 2007 LIMITED (06374914)

TBS 2007 LIMITED (06374914) is a dissolved UK company. incorporated on 19 September 2007. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TBS 2007 LIMITED has been registered for 18 years. Current directors include SMITH, Lindsay Anne, SMITH, Lorraine, SMITH, Martin Anthony and 1 others.

Company Number
06374914
Status
dissolved
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
The Old Town Hall, 71, Ringwood, BH24 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Lindsay Anne, SMITH, Lorraine, SMITH, Martin Anthony, SMITH, Paul Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBS 2007 LIMITED

TBS 2007 LIMITED is an dissolved company incorporated on 19 September 2007 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TBS 2007 LIMITED was registered 18 years ago.(SIC: 74990)

Status

dissolved

Active since 18 years ago

Company No

06374914

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 27 January 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

THAMESMEAD BUSINESS SERVICES (2007) LIMITED
From: 19 September 2007To: 7 July 2021
Contact
Address

The Old Town Hall, 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
From: 20 July 2021To: 13 October 2021
14 - 16 Verney Road Bermondsey London SE16 3DH
From: 20 September 2013To: 20 July 2021
Reliance Mill 29 Pomeroy Street London SE14 5BW
From: 19 September 2007To: 20 September 2013
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 11
Director Joined
Jun 11
Loan Cleared
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SMITH, Martin Anthony

Active
Priestlands Park Road, SidcupDA15 7HR
Secretary
Appointed 19 Sept 2007

SMITH, Lindsay Anne

Active
Priestlands Park Road, SidcupDA15 7HR
Born April 1966
Director
Appointed 19 Oct 2010

SMITH, Lorraine

Active
Christchurch Road, RingwoodBH24 1DH
Born June 1967
Director
Appointed 19 Oct 2010

SMITH, Martin Anthony

Active
Priestlands Park Road, SidcupDA15 7HR
Born May 1965
Director
Appointed 19 Sept 2007

SMITH, Paul Anthony

Active
Christchurch Road, RingwoodBH24 1DH
Born June 1967
Director
Appointed 19 Sept 2007

Persons with significant control

2

Mr Martin Anthony Smith

Active
Priestlands Park Road, SidcupDA15 7HR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Anthony Smith

Active
Christchurch Road, RingwoodBH24 1DH
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
6 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 July 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 October 2021
600600
Resolution
13 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
13 October 2021
LIQ01LIQ01
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Sail Address Company With Old Address
20 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Legacy
22 March 2012
MG01MG01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Resolution
20 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
23 October 2008
225Change of Accounting Reference Date
Statement Of Affairs
29 January 2008
SASA
Legacy
29 January 2008
88(2)R88(2)R
Incorporation Company
19 September 2007
NEWINCIncorporation