T.N.P. DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

T.N.P. DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01212040

Incorporation date

12/05/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/11/2013
Final Gazette dissolved following liquidation
dot icon15/08/2013
Liquidators' statement of receipts and payments to 2013-08-13
dot icon15/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2013
Appointment of a voluntary liquidator
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon30/03/2012
Liquidators' statement of receipts and payments to 2012-01-25
dot icon26/01/2011
Administrator's progress report to 2010-06-02
dot icon26/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2010
Administrator's progress report to 2010-06-02
dot icon25/02/2010
Result of meeting of creditors
dot icon15/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon20/01/2010
Statement of administrator's proposal
dot icon15/12/2009
Registered office address changed from 40 Chancery Lane London WC2A 1JB on 2009-12-15
dot icon10/12/2009
Appointment of an administrator
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Director's details changed for Naresh Harsadray Raval on 2009-11-03
dot icon03/11/2009
Director's details changed for Sean Delwyn Sulley on 2009-11-03
dot icon03/11/2009
Director's details changed for Timothy Andrew Kempster on 2009-11-03
dot icon03/11/2009
Director's details changed for Antony John Bryce Miller on 2009-11-03
dot icon03/11/2009
Director's details changed for Andrew Keith Moller on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Sarah Frances Weal on 2009-11-03
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2008
Return made up to 02/11/08; full list of members
dot icon13/11/2008
Director's Change of Particulars / naresh raval / 02/11/2008 / HouseName/Number was: , now: 54; Street was: 54 wychwood avenue, now: wychwood avenue
dot icon15/10/2008
Secretary appointed sarah frances weal
dot icon15/10/2008
Director appointed andrew keith moller
dot icon15/10/2008
Appointment Terminated Secretary antony miller
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Return made up to 02/11/07; full list of members
dot icon26/10/2007
Auditor's resignation
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon09/10/2007
Resolutions
dot icon16/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/11/2006
Return made up to 02/11/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/11/2005
Return made up to 02/11/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2005
Return made up to 02/11/04; full list of members; amend
dot icon03/03/2005
Director's particulars changed
dot icon08/02/2005
Director's particulars changed
dot icon22/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 02/11/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon01/12/2004
New director appointed
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/11/2003
Return made up to 02/11/03; full list of members
dot icon08/11/2002
Return made up to 02/11/02; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon05/08/2002
Accounts for a small company made up to 2002-04-30
dot icon09/07/2002
Ad 22/04/02--------- £ si [email protected]=5 £ ic 10/15
dot icon30/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon18/01/2002
Memorandum and Articles of Association
dot icon18/01/2002
Resolutions
dot icon06/11/2001
Return made up to 02/11/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon16/10/2001
Accounts for a small company made up to 2001-04-30
dot icon18/12/2000
Registered office changed on 18/12/00 from: 10 st james's street london SW1A 1EF
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon17/11/2000
Return made up to 02/11/00; full list of members
dot icon17/11/2000
Registered office changed on 17/11/00
dot icon17/11/2000
Location of debenture register address changed
dot icon24/11/1999
Accounts for a small company made up to 1999-04-30
dot icon11/11/1999
Return made up to 02/11/99; full list of members
dot icon01/09/1999
Certificate of re-registration from Unlimited to Limited
dot icon01/09/1999
Re-registration of Memorandum and Articles
dot icon01/09/1999
Application for reregistration from UNLTD to LTD
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon15/01/1999
Accounts for a small company made up to 1998-04-30
dot icon10/11/1998
Return made up to 02/11/98; no change of members
dot icon10/11/1998
Registered office changed on 10/11/98
dot icon10/11/1998
Location of register of members address changed
dot icon29/12/1997
Return made up to 02/11/97; full list of members
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
Secretary resigned;director resigned
dot icon22/07/1997
Director resigned
dot icon19/12/1996
Return made up to 02/11/96; full list of members
dot icon19/12/1996
Director resigned
dot icon14/12/1995
Return made up to 02/11/95; full list of members
dot icon02/11/1994
Return made up to 02/11/94; full list of members
dot icon02/11/1994
Location of register of members address changed
dot icon02/11/1994
Location of debenture register address changed
dot icon22/12/1993
Return made up to 02/11/93; no change of members
dot icon13/11/1993
Particulars of mortgage/charge
dot icon01/02/1993
Return made up to 02/11/92; no change of members
dot icon11/11/1991
Return made up to 02/11/91; full list of members
dot icon09/07/1991
Return made up to 02/11/90; full list of members
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon15/10/1990
Registered office changed on 15/10/90 from: 6 spring gardens trafalgar square london SW1A 2BG
dot icon08/12/1989
Return made up to 02/11/89; full list of members
dot icon26/10/1989
Director resigned
dot icon03/04/1989
Return made up to 03/11/88; full list of members
dot icon28/12/1988
Particulars of mortgage/charge
dot icon17/03/1988
Particulars of mortgage/charge
dot icon30/12/1987
Return made up to 25/11/87; full list of members
dot icon23/11/1987
Director resigned;new director appointed
dot icon17/06/1987
Return made up to 29/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2008
dot iconLast change occurred
30/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2008
dot iconNext account date
30/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.N.P. DESIGN SERVICES LIMITED

T.N.P. DESIGN SERVICES LIMITED is an(a) Dissolved company incorporated on 12/05/1975 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.N.P. DESIGN SERVICES LIMITED?

toggle

T.N.P. DESIGN SERVICES LIMITED is currently Dissolved. It was registered on 12/05/1975 and dissolved on 15/11/2013.

Where is T.N.P. DESIGN SERVICES LIMITED located?

toggle

T.N.P. DESIGN SERVICES LIMITED is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW.

What does T.N.P. DESIGN SERVICES LIMITED do?

toggle

T.N.P. DESIGN SERVICES LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for T.N.P. DESIGN SERVICES LIMITED?

toggle

The latest filing was on 15/11/2013: Final Gazette dissolved following liquidation.