Company NameT.C. Appliances Limited
Company StatusDissolved
Company Number03196464
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameM.D.M. (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMay Choi
NationalityBritish
StatusClosed
Appointed30 April 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameHung Choi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(7 years after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleEngineer
Correspondence Address224 Norwood Road
London
SE27 9AW
Director NameDi Choi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2002)
RoleEngineer
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameHung Phung
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Secretary NameDi Choi
NationalityBritish
StatusResigned
Appointed04 November 1996(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2002)
RoleEngineer
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameMs Muoi Sai Choi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameKokseng Wee
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed20 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2003)
RoleMarketing Manager
Correspondence Address17 Duku Road
Singapore
429167
Foreign
Secretary NameKokseng Wee
NationalitySingaporean
StatusResigned
Appointed20 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleMarketing Manager
Correspondence Address17 Duku Road
Singapore
429167
Foreign
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address224 Norwood Road
London
SE27 9AW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
15 February 2005Voluntary strike-off action has been suspended (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
2 June 2004Return made up to 09/05/04; full list of members (6 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 August 2003Registered office changed on 11/08/03 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
14 June 2003Return made up to 09/05/03; full list of members; amend (7 pages)
3 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 June 2003New secretary appointed (2 pages)
20 February 2003Full accounts made up to 31 May 2002 (9 pages)
20 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
22 November 2001Registered office changed on 22/11/01 from: 224 norwood road london SE27 9AW (1 page)
10 May 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 May 1999 (9 pages)
28 June 1999Return made up to 09/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 May 1998 (9 pages)
14 May 1998Return made up to 09/05/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 May 1997 (9 pages)
9 June 1997Return made up to 09/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
(6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1996Director resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: roots house 2-4 bilton industrial estate humber avenue coventry CV3 1JL (1 page)
22 October 1996Company name changed M.D.M. (uk) LIMITED\certificate issued on 23/10/96 (2 pages)
9 May 1996Incorporation (13 pages)