Company Name2TD Limited
Company StatusDissolved
Company NumberSC322362
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Mawford
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2015)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address3993 West Sam Houston , Parkway North
Suite 100
Houston Texas
77043
Secretary NameSusan Charba
StatusClosed
Appointed25 April 2013(6 years after company formation)
Appointment Duration2 years, 5 months (closed 25 September 2015)
RoleCompany Director
Correspondence Address3993 W.Sam Houston Pkwy N.
Ste. 100
Houston
Texas
77043
Director NameMihial Dean Ferris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3993 W.Sam Houston Pkwy N.
Ste. 100
Houston
Texas
77043
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed25 April 2013(6 years after company formation)
Appointment Duration2 years, 5 months (closed 25 September 2015)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMitchell Bavidge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address174 Jesmond Avenue
Bridge Of Don
Aberdeen
AB22 8UL
Scotland
Secretary NameSheila Ann Wallace
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Cairnfield Place
Aberdeen
Aberdeenshire
AB15 5NA
Scotland
Director NameMr Michael Thomas Wardley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address52 Cairnfield Place
Aberdeen
Aberdeenshire
AB15 5NA
Scotland
Director NameRobert Leo Kayl
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2013)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address4909 Palmetto Street
Bellaire
Texas
77401
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2013)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tesco Corp. (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Director's details changed for Nicholas Mawford on 9 July 2014 (2 pages)
16 July 2014Director's details changed for Nicholas Mawford on 9 July 2014 (2 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
21 March 2014Termination of appointment of Robert Kayl as a director (1 page)
21 March 2014Appointment of Mihial Dean Ferris as a director (2 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Full accounts made up to 31 December 2012 (13 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 June 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
25 June 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 June 2013 (1 page)
25 June 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
25 June 2013Appointment of Susan Charba as a secretary (2 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 March 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 December 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
23 December 2010Termination of appointment of Michael Wardley as a director (2 pages)
23 December 2010Appointment of Robert Leo Kayl as a director (3 pages)
23 December 2010Appointment of Nicholas Mawford as a director (3 pages)
23 December 2010Termination of appointment of Sheila Wallace as a secretary (2 pages)
23 December 2010Termination of appointment of Mitchell Bavidge as a director (2 pages)
23 December 2010Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2010 (2 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (4 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Registered office changed on 12/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
20 June 2008Director's change of particulars / michael wardley / 12/06/2008 (1 page)
20 June 2008Secretary's change of particulars / sheila wardley / 12/06/2008 (1 page)
8 May 2008Return made up to 26/04/08; full list of members (5 pages)
7 March 2008Ad 25/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 March 2008Director appointed michael wardley (2 pages)
29 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 July 2007Registered office changed on 23/07/07 from: 52 cairnfield place aberdeen AB15 5NA (1 page)
26 April 2007Incorporation (16 pages)