Company NameT2L Ltd
Company StatusDissolved
Company Number03959818
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Emlyn Globe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2006)
RoleConsultant
Correspondence Address15 Langdon Park Road
London
N6 5PS
Director NameAlan James Stepnell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2006)
RoleBusiness Analyst
Correspondence Address15 Langdon Park Road
London
N6 5PS
Secretary NameStuart Emlyn Globe
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2006)
RoleConsultant
Correspondence Address15 Langdon Park Road
London
N6 5PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Bankfields Drive
Wirral
Cheshire
CH62 0AZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£51
Cash£51

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
28 April 2005Return made up to 30/03/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 January 2004Return made up to 30/03/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: 15 langdon park road london N6 5PS (1 page)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 June 2001Return made up to 30/03/01; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Ad 04/04/00--------- £ si 51@1=51 £ ic 1/52 (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: st marys business centre 66/70 bourne road bexley kent DA5 1LU (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
30 March 2000Incorporation (12 pages)