London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(5 years after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(5 years after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Rhory George Duncan Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Endlesham Road London SW12 8JY |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1998) |
Role | Solicitor |
Correspondence Address | 78 Weston Park London N8 9TB |
Secretary Name | James Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1998) |
Role | Solicitor |
Correspondence Address | 78 Weston Park London N8 9TB |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | trinity-mirror.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mgl 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (1 page) |
11 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Return made up to 01/11/00; full list of members
|
16 November 2000 | Return made up to 01/11/00; full list of members
|
1 August 2000 | New director appointed (4 pages) |
1 August 2000 | New director appointed (4 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (11 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (11 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
11 August 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
11 August 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 9 lincolns inn fields london WC2A 3BP (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 9 lincolns inn fields london WC2A 3BP (1 page) |
12 April 1999 | Return made up to 29/11/98; full list of members (6 pages) |
12 April 1999 | Return made up to 29/11/98; full list of members (6 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (3 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (3 pages) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
4 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
4 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
25 November 1997 | Company name changed T.M.W. LTD.\certificate issued on 26/11/97 (2 pages) |
25 November 1997 | Company name changed T.M.W. LTD.\certificate issued on 26/11/97 (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Memorandum and Articles of Association (14 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | £ nc 100/1000 23/12/96 (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | £ nc 100/1000 23/12/96 (1 page) |
7 January 1997 | Memorandum and Articles of Association (14 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
29 November 1996 | Incorporation (8 pages) |
29 November 1996 | Incorporation (8 pages) |