Company NameT.M. International Limited
Company StatusDissolved
Company Number01838083
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous NameGlasskit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTinamay Ogilvie Graham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 31 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameThomas Syme Ogilvie Graham
StatusClosed
Appointed26 April 1992(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£83,355
Current Liabilities£83,355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Director's details changed for Tinamay Ogilvie Graham on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Thomas Syme Ogilvie Graham on 1 January 2014 (1 page)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Secretary's details changed for Thomas Syme Ogilvie Graham on 1 January 2014 (1 page)
29 April 2014Secretary's details changed for Thomas Syme Ogilvie Graham on 1 January 2014 (1 page)
29 April 2014Director's details changed for Tinamay Ogilvie Graham on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Tinamay Ogilvie Graham on 1 January 2014 (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Tinamay Ogilvie Graham on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Tinamay Ogilvie Graham on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Tinamay Ogilvie Graham on 1 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
3 June 2008Director's change of particulars / tinamay ogilvie graham / 01/01/2008 (1 page)
3 June 2008Secretary's change of particulars / thomas ogilvie graham / 01/01/2008 (1 page)
3 June 2008Secretary's change of particulars / thomas ogilvie graham / 01/01/2008 (1 page)
3 June 2008Director's change of particulars / tinamay ogilvie graham / 01/01/2008 (1 page)
12 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
9 May 2006Return made up to 26/04/06; full list of members (2 pages)
9 May 2006Return made up to 26/04/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
10 June 2005Return made up to 26/04/05; full list of members (2 pages)
10 June 2005Return made up to 26/04/05; full list of members (2 pages)
28 July 2004Return made up to 26/04/04; full list of members (6 pages)
28 July 2004Return made up to 26/04/04; full list of members (6 pages)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
5 July 2004Director's particulars changed (1 page)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 June 2002Return made up to 26/04/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 26/04/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 26/04/01; full list of members (6 pages)
3 July 2001Return made up to 26/04/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 26/04/00; full list of members (6 pages)
23 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 July 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Secretary's particulars changed (1 page)
9 August 1996Secretary's particulars changed;director's particulars changed (1 page)
9 August 1996Secretary's particulars changed (1 page)
9 August 1996Secretary's particulars changed;director's particulars changed (1 page)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)