Company NameTMG Nominees Limited
Company StatusDissolved
Company Number04049299
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed08 August 2000(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameWit Gryko (Corporation)
StatusClosed
Appointed11 August 2003(3 years after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2006)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMr Witold Jan Gryko
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hall Crescent
Highams Park
London
E4 9NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 January 2006Application for striking-off (1 page)
6 April 2005Return made up to 07/03/05; full list of members (2 pages)
15 February 2005Return made up to 08/08/04; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 08/08/03; full list of members (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
18 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: pickfords wharf clink street london SE1 9DG (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
8 August 2000Incorporation (13 pages)