Taipei
Taiwan
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Alan Bernard Cordle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cleve House 2 Kings Mead Pebmarsh Halstead Essex CO9 2NA |
Director Name | Mr Robert Frederick Grantham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhurst Dixwell Road Folkestone Kent CT20 2JB |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5th Floor International House 1 St Katherine's Way London E1W 1UN |
Telephone | 020 74270160 |
---|---|
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Tmt Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,481 |
Cash | £80 |
Current Liabilities | £4,790 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Inlaw Secretaries Limited as a secretary (1 page) |
1 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Inlaw Secretaries Limited as a secretary (1 page) |
3 January 2013 | Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 August 2012 | Termination of appointment of Alan Cordle as a director (1 page) |
1 August 2012 | Termination of appointment of Alan Cordle as a director (1 page) |
1 August 2012 | Termination of appointment of Robert Grantham as a director (1 page) |
1 August 2012 | Termination of appointment of Robert Grantham as a director (1 page) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Director's details changed for Hsin Chi Su on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Frederick Grantham on 28 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Inlaw Secretaries Limited on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Alan Bernard Cordle on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Hsin Chi Su on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Alan Bernard Cordle on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Frederick Grantham on 28 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Inlaw Secretaries Limited on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
12 November 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 November 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 5TH floor international house 1 st katharine's way london E1W 1AY (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 5TH floor international house 1 st katharine's way london E1W 1AY (1 page) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
7 June 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members
|
28 March 2007 | Return made up to 25/02/07; full list of members
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
8 August 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
27 March 2006 | Return made up to 25/02/06; full list of members
|
27 March 2006 | Return made up to 25/02/06; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
30 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
30 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
19 September 2003 | Company name changed inlaw two hundred and sixty limi ted\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed inlaw two hundred and sixty limi ted\certificate issued on 19/09/03 (2 pages) |
25 February 2003 | Incorporation (24 pages) |
25 February 2003 | Incorporation (24 pages) |