Company NameT.P.X. Limited
Company StatusDissolved
Company Number02841435
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorma Jean Fraser
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 1994(5 months after company formation)
Appointment Duration9 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillersdon Avenue
Barnes
London
SW13 0EG
Director NameMr Timothy James Cameron Fraser
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1994(5 months after company formation)
Appointment Duration9 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hillersdon Avenue
Barnes
London
SW13 0EG
Secretary NameMr Timothy James Cameron Fraser
NationalityBritish
StatusClosed
Appointed02 January 1994(5 months after company formation)
Appointment Duration9 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hillersdon Avenue
Barnes
London
SW13 0EG
Director NameTamara Ann Cutts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleProduction Manager
Correspondence Address46a Foxgrove Road
Beckenham
Kent
BR3 5DB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address25 Kew Foot Road
Richmond
Surrey
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£490
Current Liabilities£10,153

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
16 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 September 2000Return made up to 02/08/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
16 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 November 1998Return made up to 02/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
9 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Full accounts made up to 31 July 1996 (9 pages)
1 April 1997Registered office changed on 01/04/97 from: 19/21 swan street west malling kent ME19 6JU (1 page)
22 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 August 1996Return made up to 02/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1995Return made up to 02/08/95; no change of members (4 pages)