TBNZ INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

TBNZ INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03801124

Incorporation date

05/07/1999

Size

Full

Contacts

Registered address

Registered address

20-22 Bedford Row, London, WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon31/08/2011
Application to strike the company off the register
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-09-30
dot icon27/02/2011
Appointment of Cameron Wayne Howell as a director
dot icon15/02/2011
Termination of appointment of Matthew O'brien as a director
dot icon26/09/2010
Statement by Directors
dot icon26/09/2010
Solvency Statement dated 20/09/10
dot icon26/09/2010
Statement of capital on 2010-09-27
dot icon26/09/2010
Resolutions
dot icon09/08/2010
Appointment of Matthew Arthur Aldwyn O'brien as a director
dot icon09/08/2010
Appointment of David Stuart Clement as a director
dot icon12/07/2010
Termination of appointment of Royce Brennan as a director
dot icon12/07/2010
Termination of appointment of Mariette Van Ryn as a director
dot icon12/07/2010
Termination of appointment of Richard Jamieson as a director
dot icon05/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/06/2010
Director's details changed for Royce Noel Brennan on 2010-06-15
dot icon14/06/2010
Director's details changed for Richard Warren Jamieson on 2010-06-15
dot icon17/05/2010
Full accounts made up to 2009-09-30
dot icon02/09/2009
Director's Change of Particulars / richard jamieson / 03/09/2009 / HouseName/Number was: , now: apartment 105; Street was: 7 avondale place, now: viaduct point; Area was: pymble, now: 125 custom street west; Post Town was: sydney, now: ; Region was: nsw, now: auckland; Country was: australia, now: new zealand
dot icon01/09/2009
Return made up to 06/07/09; full list of members
dot icon06/08/2009
Director appointed richard warren jamieson
dot icon30/07/2009
Appointment Terminated Director bradley cooper
dot icon22/06/2009
Director's Change of Particulars / royce brennan / 18/06/2009 / HouseName/Number was: , now: 8; Street was: 29 sanders avenue, now: brett avenue; Area was: , now: takapuna; Post Town was: takapuna, now: auckland; Region was: auckland, now:
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon22/02/2009
Appointment Terminated Director gavin street
dot icon24/07/2008
Return made up to 06/07/08; full list of members
dot icon23/07/2008
Director's Change of Particulars / bradley cooper / 05/10/2007 /
dot icon22/07/2008
Director's Change of Particulars / gavin street / 05/10/2007 / HouseName/Number was: , now: 76; Street was: quay west suites, now: st marys bay road; Area was: 8 albert street, now: st marys bay; Region was: , now: auckland
dot icon22/07/2008
Director's Change of Particulars / bradley cooper / 05/10/2007 / HouseName/Number was: , now: 22; Street was: 201B tamaki drive,, now: winscombe street; Area was: , now: takapuna; Post Town was: kohimarama, now: auckland
dot icon17/04/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon11/11/2007
Secretary resigned
dot icon31/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
New director appointed
dot icon06/08/2007
Return made up to 06/07/07; full list of members
dot icon29/04/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon29/03/2007
Full accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 06/07/06; change of members
dot icon29/05/2006
Director resigned
dot icon29/05/2006
New director appointed
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon28/02/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
Director resigned
dot icon30/01/2006
Ad 16/12/05--------- nz$ si 56360230@1=56360230 nz$ ic 529500100/585860330
dot icon30/01/2006
Nz$ nc 1029500100/1085860330 16/12/05
dot icon30/01/2006
Ad 29/08/05--------- nz$ si 29500000@1=29500000 nz$ ic 500000100/529500100
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Nz$ nc 1000000100/1029500100 29/08/05
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon02/01/2006
Declaration of shares redemption:auditor's report
dot icon16/08/2005
Return made up to 06/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon04/04/2005
Full accounts made up to 2004-09-30
dot icon18/01/2005
New director appointed
dot icon21/09/2004
Return made up to 06/07/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-09-30
dot icon07/09/2003
New director appointed
dot icon29/08/2003
Return made up to 06/07/03; full list of members
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon23/03/2003
Auditor's resignation
dot icon20/03/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2002-09-30
dot icon02/09/2002
Return made up to 06/07/02; full list of members
dot icon18/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon20/03/2002
Registered office changed on 21/03/02 from: 35 saint thomas street london SE1 9SN
dot icon11/03/2002
Director resigned
dot icon18/11/2001
New director appointed
dot icon18/11/2001
Director resigned
dot icon13/08/2001
Full accounts made up to 2000-09-30
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Return made up to 06/07/01; full list of members
dot icon15/07/2001
Director's particulars changed
dot icon04/01/2001
Director resigned
dot icon26/12/2000
Director resigned
dot icon26/12/2000
New director appointed
dot icon26/12/2000
New director appointed
dot icon02/08/2000
Return made up to 06/07/00; full list of members
dot icon19/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon18/10/1999
Director's particulars changed
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon05/08/1999
Ad 07/07/99--------- nz$ si 598@1=598 nz$ ic 2/600
dot icon05/08/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon05/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/1999 - 05/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/07/1999 - 05/07/1999
43699
Van Ryn, Mariette Maria Bernadette
Secretary
18/10/2007 - Present
1
Jensen, Simon Robert
Secretary
05/07/1999 - 15/02/2007
1
Johnston, Sarah Elizabeth
Secretary
25/03/2007 - 09/08/2007
-

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 TBNZ INVESTMENTS (UK) LIMITED

TBNZ INVESTMENTS (UK) LIMITED is an(a) Dissolved company incorporated on 05/07/1999 with the registered office located at 20-22 Bedford Row, London, WC1R 4JS. There are currently 3 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 TBNZ INVESTMENTS (UK) LIMITED?

toggle

TBNZ INVESTMENTS (UK) LIMITED is currently Dissolved. It was registered on 05/07/1999 and dissolved on 26/12/2011.

Where is TBNZ INVESTMENTS (UK) LIMITED located?

toggle

TBNZ INVESTMENTS (UK) LIMITED is registered at 20-22 Bedford Row, London, WC1R 4JS.

What does TBNZ INVESTMENTS (UK) LIMITED do?

toggle

TBNZ INVESTMENTS (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TBNZ INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.