Company NameTMT Company UK Limited
Company StatusDissolved
Company Number04677980
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameInlaw Two Hundred And Sixty Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHsin Chi Su
Date of BirthAugust 1958 (Born 65 years ago)
NationalityTaiwanese
StatusClosed
Appointed19 August 2003(5 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 16 April 2019)
RoleBusiness Owner
Country of ResidenceTaiwan
Correspondence Address9 Fi. No 349, Chang Chun Road
Taipei
Taiwan
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Alan Bernard Cordle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCleve House
2 Kings Mead Pebmarsh
Halstead
Essex
CO9 2NA
Director NameMr Robert Frederick Grantham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Dixwell Road
Folkestone
Kent
CT20 2JB
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5th Floor International House
1 St Katherine's Way
London
E1W 1UN

Contact

Telephone020 74270160
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Tmt Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,481
Cash£80
Current Liabilities£4,790

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Registered 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 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
12 April 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Inlaw Secretaries Limited as a secretary (1 page)
1 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Inlaw Secretaries Limited as a secretary (1 page)
3 January 2013Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Mercer & Hole Shoe Lane London EC4A 3JB on 3 January 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 August 2012Termination of appointment of Alan Cordle as a director (1 page)
1 August 2012Termination of appointment of Alan Cordle as a director (1 page)
1 August 2012Termination of appointment of Robert Grantham as a director (1 page)
1 August 2012Termination of appointment of Robert Grantham as a director (1 page)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Director's details changed for Hsin Chi Su on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Frederick Grantham on 28 February 2010 (2 pages)
15 March 2010Secretary's details changed for Inlaw Secretaries Limited on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Alan Bernard Cordle on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Hsin Chi Su on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Alan Bernard Cordle on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Frederick Grantham on 28 February 2010 (2 pages)
15 March 2010Secretary's details changed for Inlaw Secretaries Limited on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Return made up to 25/02/09; full list of members (4 pages)
25 March 2009Return made up to 25/02/09; full list of members (4 pages)
12 November 2008Return made up to 25/02/08; full list of members (4 pages)
12 November 2008Return made up to 25/02/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from 5TH floor international house 1 st katharine's way london E1W 1AY (1 page)
27 October 2008Registered office changed on 27/10/2008 from 5TH floor international house 1 st katharine's way london E1W 1AY (1 page)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 March 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
28 March 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
8 August 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
30 August 2005Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
30 April 2004Return made up to 25/02/04; full list of members (7 pages)
30 April 2004Return made up to 25/02/04; full list of members (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
19 September 2003Company name changed inlaw two hundred and sixty limi ted\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed inlaw two hundred and sixty limi ted\certificate issued on 19/09/03 (2 pages)
25 February 2003Incorporation (24 pages)
25 February 2003Incorporation (24 pages)