T. D. Europe Limited

DataGardener
dissolved

T. D. Europe Limited

05227684Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

10/09/2004

Company Age

21 years

Directors

1

Employees

SIC Code

79110

Risk

Company Overview

Registration, classification & business activity

T. D. Europe Limited (05227684) is a private limited with share capital incorporated on 10/09/2004 (21 years old) and registered in london, EC4R9AN. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Incorporated 10/09/2004
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:23-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Resolution
Category:Resolution
Date:30-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-04-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-04-2013
Resolution
Category:Resolution
Date:24-04-2013
Termination Secretary Company With Name
Category:Officers
Date:04-02-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Officers
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:01-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2008
Legacy
Category:Annual Return
Date:09-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2007
Legacy
Category:Annual Return
Date:04-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2006
Legacy
Category:Address
Date:12-05-2006
Legacy
Category:Annual Return
Date:25-10-2005
Legacy
Category:Address
Date:15-09-2005
Legacy
Category:Capital
Date:01-12-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Incorporation Company
Category:Incorporation
Date:10-09-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2012
Filing Date30/06/2012
Latest Accounts30/09/2010

Trading Addresses

The Deene Abbotsbrook, Bourne End, Buckinghamshire, SL85QS
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Related Companies

1

Contact

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN