Company NameTMR Distribution Unlimited
Company StatusDissolved
Company Number03690207
CategoryPrivate Unlimited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesTopfab Ltd and TMR Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Simpson Powell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Richard Powell
NationalityBritish
StatusClosed
Appointed21 September 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eton Wick Road
Eton Wick
Windsor
Berkshire
SL4 6JL
Secretary NameVictoria Claire Powell
NationalityBritish
StatusResigned
Appointed07 January 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address206 St. Margarets
East Twickenham
Middx.
TW1 1NP
Secretary NameJohn Strickland
NationalityBritish
StatusResigned
Appointed04 January 2002(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address30 Vansittart Road
Windsor
Berkshire
SL4 5BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105,028
Cash£49,510
Current Liabilities£154,538

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
1 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2009Application for reregistration from LTD to UNLTD (2 pages)
1 April 2009Application for reregistration from LTD to UNLTD (2 pages)
1 April 2009Re-registration of Memorandum and Articles (9 pages)
1 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
1 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2009Re-registration of Memorandum and Articles (9 pages)
1 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
1 April 2009Declaration of assent for reregistration to UNLTD (2 pages)
18 February 2009Secretary's Change of Particulars / richard powell / 09/04/2008 / HouseName/Number was: , now: 60; Street was: 40 richens close, now: eton wick road; Area was: , now: eton wick; Post Town was: hounslow, now: windsor; Region was: middlesex, now: berkshire; Post Code was: TW3 1PL, now: SL4 6JL; Country was: , now: united kingdom (1 page)
18 February 2009Secretary's change of particulars / richard powell / 09/04/2008 (1 page)
18 February 2009Return made up to 30/12/08; full list of members (3 pages)
18 February 2009Return made up to 30/12/08; full list of members (3 pages)
12 February 2009Director's change of particulars / jeremy powell / 12/02/2009 (2 pages)
12 February 2009Director's Change of Particulars / jeremy powell / 12/02/2009 / Title was: , now: mr.; HouseName/Number was: , now: 20; Street was: flat 1, now: water lane; Area was: 2 the terrace richmond hill, now: ; Post Town was: richmond upon thames, now: richmond; Post Code was: TW10 6RN, now: TW9 1TJ; Country was: , now: united kingdom (2 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Return made up to 30/12/07; full list of members (2 pages)
6 February 2008Return made up to 30/12/07; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 1B richmond park road east sheen london SW14 8JU (1 page)
6 February 2008Registered office changed on 06/02/08 from: 1B richmond park road east sheen london SW14 8JU (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
10 January 2007Return made up to 30/12/06; full list of members (6 pages)
10 January 2007Return made up to 30/12/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 January 2006Return made up to 30/12/05; full list of members (6 pages)
26 January 2006Return made up to 30/12/05; full list of members (6 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
17 June 2005Registered office changed on 17/06/05 from: 6 wickham court 7-8 ashburn gardens london SW7 4DG (1 page)
17 June 2005Registered office changed on 17/06/05 from: 6 wickham court 7-8 ashburn gardens london SW7 4DG (1 page)
2 February 2005Return made up to 30/12/04; full list of members (6 pages)
2 February 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Accounts for a small company made up to 30 June 2003 (9 pages)
16 June 2004Accounts for a small company made up to 30 June 2003 (9 pages)
23 April 2004Accounts for a small company made up to 30 June 2002 (9 pages)
23 April 2004Accounts for a small company made up to 30 June 2002 (9 pages)
4 March 2004Return made up to 30/12/03; full list of members (6 pages)
4 March 2004Return made up to 30/12/03; full list of members (6 pages)
15 December 2003394 auditors resignation (1 page)
15 December 2003394 auditors resignation (1 page)
14 May 2003Return made up to 30/12/02; full list of members (6 pages)
14 May 2003Return made up to 30/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
23 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: building three chiswick park 566 chiswick high road london W4 5YA (1 page)
30 October 2001Registered office changed on 30/10/01 from: building three chiswick park 566 chiswick high road london W4 5YA (1 page)
14 September 2001Registered office changed on 14/09/01 from: unit 20 abacus house 30 rugby road twickenham middlesex TW1 1DG (1 page)
14 September 2001Registered office changed on 14/09/01 from: unit 20 abacus house 30 rugby road twickenham middlesex TW1 1DG (1 page)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Secretary's particulars changed (1 page)
21 February 2001Secretary's particulars changed (1 page)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Ad 12/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 October 2000Nc inc already adjusted 12/10/00 (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Secretary's particulars changed (1 page)
17 October 2000Nc inc already adjusted 12/10/00 (1 page)
17 October 2000Ad 12/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Secretary's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
10 October 2000Registered office changed on 10/10/00 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page)
10 October 2000Registered office changed on 10/10/00 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Return made up to 30/12/99; full list of members (8 pages)
25 July 2000Return made up to 30/12/99; full list of members (8 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
23 February 1999Company name changed topfab LTD\certificate issued on 24/02/99 (3 pages)
23 February 1999Company name changed topfab LTD\certificate issued on 24/02/99 (3 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 39 leicester road salford lancs M7 4AS (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 39 leicester road salford lancs M7 4AS (1 page)
15 January 1999Secretary resigned (1 page)
30 December 1998Incorporation (14 pages)