Company NameTMN Ltd
Company StatusDissolved
Company Number04311463
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)
Previous NameCAS 117 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerri McNally
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(6 days after company formation)
Appointment Duration11 years, 7 months (closed 11 June 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Blanchmans Road
Warlingham
Surrey
CR6 9DE
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed01 November 2001(6 days after company formation)
Appointment Duration11 years, 7 months (closed 11 June 2013)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address28 Blanchmans Road
Warlingham
Surrey
CR6 9DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(5 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
27 April 2010Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Terri Mcnally on 14 April 2010 (3 pages)
27 April 2010Director's details changed for Terri Mcnally on 14 April 2010 (3 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Terri Mcnally on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Terri Mcnally on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
31 October 2008Secretary's Change of Particulars / C.A. solutions LTD / 28/10/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page)
31 October 2008Registered office changed on 31/10/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
31 October 2008Secretary's change of particulars / C.A. solutions LTD / 28/10/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
18 December 2007Return made up to 26/10/07; full list of members (2 pages)
18 December 2007Return made up to 26/10/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
29 October 2004Return made up to 26/10/04; full list of members (6 pages)
29 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Secretary's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
13 February 2003Return made up to 26/10/02; full list of members; amend (8 pages)
13 February 2003Return made up to 26/10/02; full list of members; amend (8 pages)
7 January 2003Return made up to 26/10/02; full list of members (6 pages)
7 January 2003Return made up to 26/10/02; full list of members (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (3 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QU (1 page)
3 December 2001New secretary appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QU (1 page)
14 November 2001Company name changed cas 117 LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed cas 117 LIMITED\certificate issued on 14/11/01 (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 November 2001Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (7 pages)
26 October 2001Incorporation (7 pages)