Company NameTMCR Limited
Company StatusDissolved
Company Number06700307
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels

Directors

Director NameMrs Lesley Ellen Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMr Terence Norman McDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House
Dunmow Road
Ongar
Essex
CM5 0NT
Secretary NameMiss Louise Donkin
StatusResigned
Appointed01 June 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressPemberton House Dunmow Road
Beauchamp Roding
Great Dunmow
Essex
CM5 0NT
Secretary NameMrs Lesley Alexander
StatusResigned
Appointed01 October 2011(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2015)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameSimon Goldring
StatusResigned
Appointed09 January 2015(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 November 2015)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameBird Luckin Statutory Services Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Miss Louise Donkin
50.00%
Ordinary B
2 at £1Mr Terence Norman McDonald
50.00%
Ordinary A

Financials

Year2014
Net Worth£76,019
Current Liabilities£165,123

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (1 page)
8 June 2017Application to strike the company off the register (1 page)
24 May 2017Appointment of Mrs Lesley Ellen Alexander as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mrs Lesley Ellen Alexander as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Terence Norman Mcdonald as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Terence Norman Mcdonald as a director on 24 May 2017 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
14 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
14 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 January 2016Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page)
25 November 2015Termination of appointment of Simon Goldring as a secretary on 19 November 2015 (1 page)
25 November 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 November 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 November 2015Termination of appointment of Simon Goldring as a secretary on 19 November 2015 (1 page)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page)
23 January 2015Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page)
23 January 2015Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page)
23 January 2015Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages)
9 December 2014Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 January 2012Appointment of Mrs Lesley Alexander as a secretary (1 page)
26 January 2012Termination of appointment of Louise Donkin as a secretary (1 page)
26 January 2012Appointment of Mrs Lesley Alexander as a secretary (1 page)
26 January 2012Termination of appointment of Louise Donkin as a secretary (1 page)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 19 May 2011 (1 page)
19 May 2011Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 19 May 2011 (1 page)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
3 September 2010Appointment of Miss Louise Donkin as a secretary (2 pages)
3 September 2010Appointment of Miss Louise Donkin as a secretary (2 pages)
2 September 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page)
2 September 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redes share cap 01/10/2009
(2 pages)
27 August 2010Change of share class name or designation (2 pages)
27 August 2010Change of share class name or designation (2 pages)
27 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(4 pages)
27 August 2010Memorandum and Articles of Association (15 pages)
27 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(4 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redes share cap 01/10/2009
(2 pages)
27 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(4 pages)
27 August 2010Memorandum and Articles of Association (15 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
17 September 2008Incorporation (18 pages)
17 September 2008Incorporation (18 pages)