Company NameTDMI Projects Limited
Company StatusDissolved
Company NumberSC295794
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJohn Ian Robertson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address257 Union Grove
Aberdeen
AB10 6SX
Scotland
Secretary NameJacqueline Law
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Cairnfield Circle
Blackburn
Aberdeen
AB21 9LU
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,257
Gross Profit-£6,358
Net Worth-£6,500
Cash£3,356
Current Liabilities£6,105

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Notice of final meeting of creditors (3 pages)
30 April 2014Notice of final meeting of creditors (3 pages)
15 October 2010Court order notice of winding up (1 page)
15 October 2010Registered office address changed from 257 Union Grove Aberdeen Aberdeenshire AB10 6SX on 15 October 2010 (2 pages)
15 October 2010Notice of winding up order (1 page)
15 October 2010Court order notice of winding up (1 page)
15 October 2010Notice of winding up order (1 page)
15 October 2010Registered office address changed from 257 Union Grove Aberdeen Aberdeenshire AB10 6SX on 15 October 2010 (2 pages)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Appointment terminated secretary jacqueline law (1 page)
15 April 2008Appointment terminated secretary jacqueline law (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 April 2007Return made up to 18/01/07; full list of members (2 pages)
4 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 April 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2006Incorporation (12 pages)
18 January 2006Incorporation (12 pages)