Company NameT&M Construction Limited
Company StatusDissolved
Company Number06587278
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameBatse Fixing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTomasz Niechcial
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Guildown Avenue
London
N12 7DQ
Secretary NameEquitax Llp (Corporation)
StatusClosed
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 04 August 2015)
Correspondence Address2 Acton Hill Mews
Uxbridge Road Acton Town
London
W3 9QN
Director NameMr Marcin Gluza
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10, Guildown Avenue
London
N12 7DQ
Director NameNikola Minkov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleManaging Director
Correspondence Address3 Lime Avenue
Derby
Derbyshire
DE1 1TU
Secretary NameAcutax Llp (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address1 Salway Place
London
E15 1NN

Contact

Websitewww.kwungscandles.co.uk
Telephone020 89930120
Telephone regionLondon

Location

Registered Address2 Acton Hill Mews, Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at 1Marcin Gluza
50.00%
Ordinary
1 at 1Tomasz Niechcial
50.00%
Ordinary

Financials

Year2014
Turnover£97,213
Net Worth£3,346
Cash£4,385
Current Liabilities£4,795

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2014Voluntary strike-off action has been suspended (1 page)
2 October 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 April 2011Voluntary strike-off action has been suspended (1 page)
27 April 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Termination of appointment of Marcin Gluza as a director (1 page)
17 February 2011Termination of appointment of Marcin Gluza as a director (1 page)
11 February 2011Application to strike the company off the register (2 pages)
11 February 2011Application to strike the company off the register (2 pages)
31 August 2010Registered office address changed from 1 Salway Place London E15 1NN on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 1 Salway Place London E15 1NN on 31 August 2010 (1 page)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
9 June 2010Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages)
9 June 2010Appointment of Equitax Llp as a secretary (2 pages)
9 June 2010Termination of appointment of Acutax Llp as a secretary (1 page)
9 June 2010Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages)
9 June 2010Termination of appointment of Acutax Llp as a secretary (1 page)
9 June 2010Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages)
9 June 2010Appointment of Equitax Llp as a secretary (2 pages)
9 June 2010Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page)
16 March 2009Withdrawal of application for striking off (1 page)
16 March 2009Withdrawal of application for striking off (1 page)
6 March 2009Company name changed batse fixing LIMITED\certificate issued on 16/03/09 (2 pages)
6 March 2009Company name changed batse fixing LIMITED\certificate issued on 16/03/09 (2 pages)
4 March 2009Ad 08/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2009Ad 08/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Director appointed tomasz niechcial (2 pages)
24 February 2009Director appointed marcin gluza (2 pages)
24 February 2009Appointment terminated director nikola minkov (1 page)
24 February 2009Director appointed tomasz niechcial (2 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Director appointed marcin gluza (2 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Appointment terminated director nikola minkov (1 page)
10 February 2009Application for striking-off (1 page)
10 February 2009Application for striking-off (1 page)
6 October 2008Registered office changed on 06/10/2008 from second floor, threshold house 65-69 shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from second floor, threshold house 65-69 shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page)
8 May 2008Incorporation (12 pages)
8 May 2008Incorporation (12 pages)