Company NameTMDP Marketing Limited
Company StatusDissolved
Company Number03015451
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date20 March 2001 (23 years ago)
Previous NamesTyrolese (305) Limited and TMDP Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Doswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2001)
RoleBusiness Consultant
Correspondence Address17 Ashley Road
Richmond
Surrey
TW9 2TG
Director NameHelen Jean Scott Dee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(2 years after company formation)
Appointment Duration4 years, 1 month (closed 20 March 2001)
RoleConsultant
Correspondence Address23 East Sheen Avenue
East Sheen
London
SW14 8AR
Secretary NameHelen Jean Scott Dee
NationalityBritish
StatusClosed
Appointed18 February 1997(2 years after company formation)
Appointment Duration4 years, 1 month (closed 20 March 2001)
RoleConsultant
Correspondence Address23 East Sheen Avenue
East Sheen
London
SW14 8AR
Director NameJonathan Harvey Chuter
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 17 February 1997)
RoleBusiness Consultant
Correspondence AddressSt Clare Brodrick Road
London
SW17 7DY
Secretary NameJonathan Harvey Chuter
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 17 February 1997)
RoleBusiness Consultant
Correspondence AddressSt Clare Brodrick Road
London
SW17 7DY
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
17 April 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
29 March 2000Return made up to 30/01/00; full list of members (5 pages)
29 March 2000Director's particulars changed (1 page)
5 February 1999Return made up to 30/01/99; no change of members (4 pages)
14 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
25 January 1998Return made up to 30/01/98; full list of members (5 pages)
2 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Ad 18/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
2 March 1997Director resigned (1 page)
2 March 1997New secretary appointed;new director appointed (1 page)
2 March 1997Secretary resigned (1 page)
17 February 1997Return made up to 30/01/97; full list of members (6 pages)
11 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Return made up to 30/01/96; full list of members (7 pages)
3 November 1995Accounting reference date notified as 30/04 (1 page)
7 July 1995Company name changed tmdp promotions LIMITED\certificate issued on 10/07/95 (6 pages)
14 June 1995Director resigned;new director appointed (4 pages)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)