Company NameTM Alliance Limited
Company StatusDissolved
Company Number06821353
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Timothy Madigan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Agamemnon Road
Westhampstead
London
NW6 1EB
Director NameMr Michael James Lansley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address77 Ravenshaw Street
London
NW6 1NP
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£53,048
Cash£35,403
Current Liabilities£80,848

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 December 2020Final Gazette dissolved following liquidation (1 page)
8 September 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
4 September 2019Liquidators' statement of receipts and payments to 22 June 2019 (12 pages)
31 January 2019Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 January 2019 (2 pages)
31 July 2018Liquidators' statement of receipts and payments to 22 June 2018 (15 pages)
2 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (16 pages)
2 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (16 pages)
15 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
15 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
19 October 2015Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH England to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH England to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page)
6 July 2015Statement of affairs with form 4.19 (10 pages)
6 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (10 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Registration of charge 068213530001, created on 5 September 2014 (36 pages)
12 September 2014Registration of charge 068213530001, created on 5 September 2014 (36 pages)
12 September 2014Registration of charge 068213530001, created on 5 September 2014 (36 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 December 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Director's details changed for Mr Anthony Timothy Madigan on 18 February 2012 (2 pages)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page)
9 April 2013Director's details changed for Mr Anthony Timothy Madigan on 18 February 2012 (2 pages)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
23 August 2011Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue Newcastle upon Tyne Uk NE2 3HD United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue Newcastle upon Tyne Uk NE2 3HD United Kingdom on 23 August 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Anthony Timothy Madigan on 17 January 2010 (2 pages)
18 February 2010Director's details changed for Anthony Timothy Madigan on 17 January 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 May 2009Appointment terminated director michael lansley (1 page)
28 May 2009Appointment terminated director michael lansley (1 page)
13 March 2009Director appointed michael lansley (2 pages)
13 March 2009Director appointed michael lansley (2 pages)
4 March 2009Director appointed anthony timothy madigan (2 pages)
4 March 2009Director appointed anthony timothy madigan (2 pages)
20 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
20 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
20 February 2009Appointment terminated director ela shah (1 page)
20 February 2009Appointment terminated director ela shah (1 page)
17 February 2009Incorporation (16 pages)
17 February 2009Incorporation (16 pages)