Company NameTPM (London) Limited
Company StatusDissolved
Company Number02637306
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jo Vivien Eitel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 22 March 2005)
RoleCompany Director
Correspondence Address6 Lyndhurst Square
London
SE15 5AR
Secretary NameAlberta Erica Daphne Boston Mammah
NationalityBritish
StatusClosed
Appointed01 February 1994(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 22 March 2005)
RoleAccountant
Correspondence Address15 Ebenezer Walk
Streatham Vale
London
SW16 5SZ
Director NameClare Patricia Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH
Director NameMiss Janet Elizabeth Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleArticled Clerk
Correspondence Address15 Elm Tree Road
Stirchley
Birmingham
West Midlands
B30 2BN
Secretary NameClare Patricia Bannister
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH
Director NameMr Stewart Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address78 New Concordia Wharf
London
SE1 2BB
Director NameMr Gerald Winston Leighton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview House 92 Stonnall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Secretary NameMr Gerald Winston Leighton
NationalityBritish
StatusResigned
Appointed20 August 1991(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview House 92 Stonnall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Director NameMr Dan Donnelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Mews
London
W6 8PB

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
6 November 1996Order of court to wind up (1 page)
12 September 1996Registered office changed on 12/09/96 from: isis house 67-69 southwark street london SE1 0HX (1 page)
31 May 1996Registered office changed on 31/05/96 from: 213-219 new kent road london SE1 4AG (1 page)
10 October 1995Amended full accounts made up to 31 March 1994 (11 pages)
16 August 1995Return made up to 13/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
26 June 1995Return made up to 13/08/94; no change of members (4 pages)