Company NameTDM UK Ltd.
DirectorsDeborah Ann Packeham and Christina Sheila Pritchard Smith
Company StatusDissolved
Company Number02845937
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDeborah Ann Packeham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address224 Victoria Road
London
N22 7XQ
Director NameChristina Sheila Pritchard Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address11 Thames Crescent
Corney Road Chiswick
London
W4 2RU
Secretary NameChristina Sheila Pritchard Smith
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address11 Thames Crescent
Corney Road Chiswick
London
W4 2RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£232,450
Gross Profit£78,593
Net Worth-£30,557
Current Liabilities£50,196

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Statement of affairs (5 pages)
9 July 2004Registered office changed on 09/07/04 from: 13-14 hanover street 5TH floor london W1S 1YH (1 page)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Return made up to 19/08/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 September 1996Return made up to 19/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Registered office changed on 05/01/96 from: 2ND floor 155 oxford street london W1R 1TB (1 page)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)