Company NameTMLS Services Limited
Company StatusDissolved
Company Number04975739
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jeferson Dib
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbbey Place
Friary Road
Ascot
Berks
SL5 9HD
Secretary NameVanessa Borges
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Place
Friary Road, Ascot
Berks
SL5 9HD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2010
Net Worth£244,133
Cash£296,445
Current Liabilities£1,954,081

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
10 June 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
28 May 2015Liquidators statement of receipts and payments to 25 March 2015 (17 pages)
28 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (17 pages)
28 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (17 pages)
28 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (12 pages)
28 May 2014Liquidators statement of receipts and payments to 25 March 2014 (12 pages)
28 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (12 pages)
10 April 2013Registered office address changed from 32 North End Road West Kensington London W14 0SH on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 32 North End Road West Kensington London W14 0SH on 10 April 2013 (2 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (6 pages)
9 April 2013Statement of affairs with form 4.19 (6 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2012Duplicate mortgage certificatecharge no:9 (5 pages)
13 April 2012Duplicate mortgage certificatecharge no:9 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 March 2012Duplicate mortgage certificatecharge no:7 (5 pages)
19 March 2012Duplicate mortgage certificatecharge no:7 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
6 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Jeferson Dib on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Jeferson Dib on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Jeferson Dib on 2 October 2009 (2 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
19 January 2009Return made up to 25/11/08; full list of members (3 pages)
19 January 2009Return made up to 25/11/08; full list of members (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
5 January 2007Return made up to 25/11/06; full list of members (2 pages)
5 January 2007Return made up to 25/11/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 9 north end parade west kensington london W14 0SJ (1 page)
5 January 2007Registered office changed on 05/01/07 from: 9 north end parade west kensington london W14 0SJ (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 March 2006Return made up to 25/11/05; full list of members (2 pages)
2 March 2006Return made up to 25/11/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 December 2004Return made up to 25/11/04; full list of members (6 pages)
2 December 2004Return made up to 25/11/04; full list of members (6 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
10 June 2004Registered office changed on 10/06/04 from: 11 fitz james avenue london W14 0RR (1 page)
10 June 2004Registered office changed on 10/06/04 from: 11 fitz james avenue london W14 0RR (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page)
5 February 2004New secretary appointed (2 pages)
25 November 2003Incorporation (14 pages)
25 November 2003Incorporation (14 pages)