Tb Design Limited
Private Limited Company
Tb Design Limited
45 Jay Close
Lower Earley
Reading
Wokingham
RG6 4HE
Company Name | Tb Design Limited |
---|
Company Status | Dissolved 2006 |
---|
Company Number | 04480538 |
---|
Incorporation Date | 9 July 2002 |
---|
Dissolution Date | 20 June 2006 (active for 3 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 9 July 2005 (18 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 45 Jay Close Lower Earley Reading Wokingham RG6 4HE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wokingham |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Reading |
---|
Parish | Earley |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 9 July 2005 (18 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
20 June 2006 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 March 2006 | Registered office changed on 13/03/06 from: 41 filey road reading berkshire RG1 3QG | 1 page |
---|
13 March 2006 | Secretary's particulars changed | 1 page |
---|
13 March 2006 | Director's particulars changed | 1 page |
---|
7 March 2006 | First Gazette notice for voluntary strike-off | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—