Company NameTKM Overseas Transport Limited
Company StatusDissolved
Company Number01990936
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameFarrokh Parekh
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address26 Albany Park Road
Leatherhead
Surrey
KT22 7PA
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed27 October 1999(13 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood
Kingston Vale
London
SW15 3RN
Director NameMr Helmutt Wenk
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressKonigsallee 106
Postfach 60 29
4000 Dusseldorf
Foreign
Director NameMr Herman Weidenfeld
Date of BirthMay 1942 (Born 82 years ago)
NationalityFwenan
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressHohenstaufenstr 1-3
6000 Frankfurt/Main
Foreign
Director NameMr Sushil Kapoor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBombay House
24 Homi Mody Street
Bombay
Foreign
Director NameMr Rajvir Kadan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Maneck Ardeshir Sohrab Dalal
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Marlborough Road
Hampton
Middlesex
TW12 3RX
Director NameMr Armin Bott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressKonigsallee 106
Postfach 60 29
4000 Dusseldorf
Foreign
Director NameMr Jurgan Benz
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressHohenstaufenstr 1-3
6000 Frankfurt/Main 1
Foreign
Director NameMr Kashyap Aditya
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressBombay House
24 Homi Mody Street
Bombay
Foreign
Secretary NameMr Minoo Maneckshaw Kalifa
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address82 Glendale
Swanley
Kent
BR8 8TB
Director NameHans D Von Goetz
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed22 October 1993(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 06 November 2002)
RolePresident
Correspondence Address9 Kendall Court
Mendham New Jersey
07945 Usa
Director NameSharad Kumar Gupta
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed22 March 1994(8 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 22 October 2007)
RoleCo Exec
Correspondence Address132 Maker Tower A
Cuffe Parade
Bombay
400005
Director NameMr Minoo Maneckshaw Kalifa
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1998)
RoleCompany Executive
Correspondence Address82 Glendale
Swanley
Kent
BR8 8TB
Director NameChaman Lal Sharma
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed22 March 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 1999)
RoleCo Director
Correspondence Address95 Anand Lok
1st Floor
New Delhi
110049
Director NameAshok Mehta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed15 September 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2003)
RoleExecutive
Correspondence Address374 Washington Avenue
Pelham Ny 10803
Usa
Foreign
Director NameWalter Burg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed13 March 1998(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2002)
RoleFreight Forwarding
Correspondence AddressRektor Roth Str 2c
Nieder Olm 55268
Germany
Foreign
Director NameSudhir Deoras
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address21b Maker Towers
Cuffe Parade
Mumbai
India 400005
Foreign
Director NameRamesh Chandra Nandrajog
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2004)
RoleComany Director
Correspondence Address9 Ashley House Colaba
Mumbai 400005
India
Director NameBharat Wakhlu
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed30 December 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address2 Manor Place
Larchmont
New York
West Chester Ny 10538-3615

Contact

Websitewww.tata.co.uk

Location

Registered Address7 Chester Close
London
SW1X 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

49 at £1Tata Inc. Usa
49.00%
Ordinary
49 at £1Tata LTD
49.00%
Ordinary
2 at £1Tata Enterprise Overseas Ag
2.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Voluntary strike-off action has been suspended (1 page)
11 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
18 September 2013Accounts made up to 31 March 2013 (4 pages)
18 September 2013Accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
12 September 2012Accounts made up to 31 March 2012 (4 pages)
12 September 2012Accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts made up to 31 March 2011 (4 pages)
22 November 2011Accounts made up to 31 March 2011 (4 pages)
5 September 2011Solvency statement dated 18/08/11 (1 page)
5 September 2011Statement of capital on 5 September 2011
  • GBP 100
(4 pages)
5 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2011Statement of capital on 5 September 2011
  • GBP 100
(4 pages)
5 September 2011Solvency statement dated 18/08/11 (1 page)
5 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2011Statement by directors (1 page)
5 September 2011Statement of capital on 5 September 2011
  • GBP 100
(4 pages)
5 September 2011Statement by directors (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts made up to 31 March 2010 (4 pages)
19 January 2011Accounts made up to 31 March 2010 (4 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2008Accounts made up to 31 March 2007 (4 pages)
14 July 2008Accounts made up to 31 March 2008 (4 pages)
14 July 2008Accounts made up to 31 March 2008 (4 pages)
14 July 2008Accounts made up to 31 March 2007 (4 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 July 2008Director's change of particulars / syed hasan / 15/03/2008 (1 page)
11 July 2008Director's change of particulars / syed hasan / 15/03/2008 (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
24 July 2007Return made up to 21/06/07; full list of members (7 pages)
24 July 2007Return made up to 21/06/07; full list of members (7 pages)
22 January 2007Full accounts made up to 31 March 2006 (17 pages)
22 January 2007Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
8 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
22 July 2004Return made up to 21/06/04; full list of members (8 pages)
22 July 2004Return made up to 21/06/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
16 July 2002Full accounts made up to 31 March 2002 (18 pages)
16 July 2002Full accounts made up to 31 March 2002 (18 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
30 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
13 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001Full accounts made up to 31 December 2000 (17 pages)
9 July 2001Return made up to 21/06/01; full list of members (7 pages)
9 July 2001Return made up to 21/06/01; full list of members (7 pages)
25 July 2000Return made up to 21/06/00; full list of members (8 pages)
25 July 2000Return made up to 21/06/00; full list of members (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
2 November 1999 (6 pages)
2 November 1999 (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
19 July 1999Return made up to 21/06/99; full list of members (8 pages)
19 July 1999Return made up to 21/06/99; full list of members (8 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
26 July 1998Return made up to 21/06/98; full list of members (8 pages)
26 July 1998Return made up to 21/06/98; full list of members (8 pages)
7 April 1998 (8 pages)
7 April 1998 (8 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1997Return made up to 21/06/97; no change of members (6 pages)
20 June 1997Return made up to 21/06/97; no change of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 21/06/96; full list of members (8 pages)
24 July 1996Return made up to 21/06/96; full list of members (8 pages)
11 October 1995 (6 pages)
11 October 1995 (6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
17 October 1986Memorandum and Articles of Association (14 pages)
17 October 1986Memorandum and Articles of Association (14 pages)