Company NameTMG Group Limited
Company StatusDissolved
Company Number06564761
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCalvin Richard Avery
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(1 week after company formation)
Appointment Duration2 years, 7 months (closed 23 November 2010)
RoleSales Mkt Director
Correspondence Address62 Canfield Road
Woodford Green
Essex
IG8 8JH
Director NameMr Stephen John Coulson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lullington Garth
Woodside Park
London
N12 7AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Tmg Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Termination of appointment of Stephen Coulson as a director (1 page)
2 March 2010Termination of appointment of Stephen Coulson as a director (1 page)
5 August 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
5 August 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
21 May 2008Ad 21/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
21 May 2008Ad 21/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
21 May 2008Director appointed calvin avery (2 pages)
21 May 2008Director appointed stephen john coulson (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 116 totteridge lane london N20 8JH (1 page)
21 May 2008Director appointed calvin avery (2 pages)
21 May 2008Director appointed stephen john coulson (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 116 totteridge lane london N20 8JH (1 page)
18 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
18 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 April 2008Appointment Terminated Director company directors LIMITED (1 page)
18 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Incorporation (16 pages)
14 April 2008Incorporation (16 pages)