Company NameTPM Realisations Limited
DirectorLajvinder Lalli
Company StatusDissolved
Company Number02349862
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Previous NameTapemaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lajvinder Lalli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Castleton Road
Goodmayes
Ilford
Essex
IG3 9QR
Secretary NameMrs Gurmail Lalli
NationalityBritish
StatusCurrent
Appointed08 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 Castleton Road
Goodmayes
Ilford
Essex
IG3 9QR

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,494,319
Gross Profit£742,116
Net Worth£1,189,673
Current Liabilities£1,864,325

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 July 2005Dissolved (1 page)
11 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Registered office changed on 28/08/01 from: 17-19 foley street london W1W 6DW (1 page)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (7 pages)
24 July 2001Registered office changed on 24/07/01 from: king georges place 764 eastern avenue ilford essex IG2 7HU (1 page)
24 July 2001Registered office changed on 24/07/01 from: 17-19 foley street london W1W 6DW (1 page)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 April 2000 (21 pages)
6 June 2000Registered office changed on 06/06/00 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
12 October 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
21 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 April 1998 (17 pages)
25 June 1998Return made up to 30/04/98; no change of members (4 pages)
9 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
5 June 1996Return made up to 30/04/96; full list of members (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 August 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)