Company NameTechnical Materials Trading Company Limited
Company StatusDissolved
Company Number04085670
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 months after company formation)
Appointment Duration4 years, 2 months (closed 29 March 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTanmar Limited (Corporation)
StatusClosed
Appointed02 June 2004(3 years, 8 months after company formation)
Appointment Duration10 months (closed 29 March 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
11 October 2004Return made up to 03/10/04; full list of members (5 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
5 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
11 June 2004Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
20 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
23 October 2003Return made up to 03/10/03; full list of members (5 pages)
5 July 2003Delivery ext'd 3 mth 31/10/02 (1 page)
8 October 2002Return made up to 03/10/02; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
8 November 2001Return made up to 03/10/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (4 pages)
3 October 2000Incorporation (17 pages)