Crisp Road Hammersmith
London
W6 9RT
Director Name | Mr Victor Howard Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 2 months (closed 13 September 2022) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Highlands 41 The Lagger Chalfont St Giles Buckinghamshire HP8 4DH |
Director Name | John Kenneth Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Secretary Name | John Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tmd.co.uk |
---|---|
Telephone | 020 85735555 |
Telephone region | London |
Registered Address | 40 Chancellors Wharf Crisp Road London W6 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Peter John Butcher 50.00% Ordinary |
---|---|
1 at £1 | Victor Howard Smith 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page) |
29 July 2014 | Termination of appointment of John Kenneth Hill as a secretary on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of John Kenneth Hill as a secretary on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page) |
29 July 2014 | Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
16 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
18 December 2006 | Return made up to 01/07/06; full list of members
|
18 December 2006 | Return made up to 01/07/06; full list of members
|
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
16 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members
|
30 July 2001 | Return made up to 01/07/01; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
1 June 2000 | Company name changed tmd technologies LIMITED\certificate issued on 01/06/00 (2 pages) |
1 June 2000 | Company name changed tmd technologies LIMITED\certificate issued on 01/06/00 (2 pages) |
6 October 1999 | Memorandum and Articles of Association (13 pages) |
6 October 1999 | Memorandum and Articles of Association (13 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
23 July 1999 | Company name changed cambin LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed cambin LIMITED\certificate issued on 26/07/99 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (18 pages) |
1 July 1999 | Incorporation (18 pages) |