Company NameT.M.B. International Limited
Company StatusDissolved
Company Number03325631
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Manoj Brahmbhatt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 months after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Director NameMiss Angela Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Secretary NameMiss Angela Marshall
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Bidhen Brahmbhatt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Horniman Drive
Forest Hill
London
SE23 3BY
Secretary NameMr Bidhen Brahmbhatt
NationalityBritish
StatusResigned
Appointed30 April 1997(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Horniman Drive
Forest Hill
London
SE23 3BY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 Brockley Rise
London
SE23 1JG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,170
Cash£557
Current Liabilities£105,611

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
15 June 2005Return made up to 28/02/05; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
27 April 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 May 2003Return made up to 28/02/03; full list of members (7 pages)
15 July 2002Partial exemption accounts made up to 28 February 2002 (11 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 July 2001Partial exemption accounts made up to 28 February 2001 (12 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 September 2000Full accounts made up to 29 February 2000 (12 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 32 lowther hill forrest hill london SE23 1PY (1 page)
13 June 2000Full accounts made up to 28 February 1999 (7 pages)
24 March 2000Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(4 pages)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
26 October 1998Full accounts made up to 28 February 1998 (5 pages)
21 July 1998Return made up to 28/02/98; full list of members (6 pages)
21 July 1998Compulsory strike-off action has been discontinued (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
28 February 1997Incorporation (16 pages)