Woodford Green
Essex
IG8 8JH
Director Name | Mr Stephen John Coulson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lullington Garth Woodside Park London N12 7AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 116 Totteridge Lane Totteridge London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Tmg Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Termination of appointment of Stephen Coulson as a director (1 page) |
2 March 2010 | Termination of appointment of Stephen Coulson as a director (1 page) |
5 August 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
5 August 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
21 May 2008 | Ad 21/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
21 May 2008 | Ad 21/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
21 May 2008 | Director appointed calvin avery (2 pages) |
21 May 2008 | Director appointed stephen john coulson (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 116 totteridge lane london N20 8JH (1 page) |
21 May 2008 | Director appointed calvin avery (2 pages) |
21 May 2008 | Director appointed stephen john coulson (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 116 totteridge lane london N20 8JH (1 page) |
18 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
18 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 April 2008 | Incorporation (16 pages) |
14 April 2008 | Incorporation (16 pages) |