Company NameTreasury Management Services International Limited
Company StatusDissolved
Company Number06965642
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameMM&S (5488) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameJohn Anthony Robert Geensen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm North School Lane
Shipley
Horsham
West Sussex
RH13 8PL
Director NameCraig Stephen Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address816 Bunker Hill Road
Houston
Texas
77024-0000
United States
Director NameSusan Bea Wilkinson
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address816 Bunker Hill Road
Houston
Texas
77024-0000
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone020 73213828
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
Greater London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£58,867
Cash£6,245
Current Liabilities£13,198

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018Termination of appointment of Craig Stephen Wilkinson as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of John Anthony Robert Geensen as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Susan Bea Wilkinson as a director on 27 February 2018 (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
15 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page)
15 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Notification of Treasury Management Services Inc as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
26 July 2017Notification of Treasury Management Services Inc as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Treasury Management Services Inc as a person with significant control on 6 April 2016 (1 page)
30 June 2017Solvency Statement dated 29/06/17 (1 page)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 100
(3 pages)
30 June 2017Statement by Directors (1 page)
30 June 2017Solvency Statement dated 29/06/17 (1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 100
(3 pages)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2017Statement by Directors (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 55,000
(6 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 55,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Director's details changed for John Anthony Robert Geensen on 17 July 2014 (2 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 55,000
(6 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 55,000
(6 pages)
12 August 2014Director's details changed for John Anthony Robert Geensen on 17 July 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 55,000
(6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 55,000
(6 pages)
9 October 2012Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages)
9 October 2012Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages)
9 October 2012Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages)
9 October 2012Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages)
9 October 2012Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages)
9 October 2012Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
15 July 2011Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages)
15 July 2011Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages)
15 July 2011Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
30 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
30 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 55,000
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 55,000
(4 pages)
7 September 2009Director appointed susan bea wilkinson (1 page)
7 September 2009Director appointed susan bea wilkinson (1 page)
25 August 2009Appointment terminated director vindex LIMITED (1 page)
25 August 2009Director appointed john anthony robert geensen (1 page)
25 August 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 20/08/2009
(3 pages)
25 August 2009Director appointed john anthony robert geensen (1 page)
25 August 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 20/08/2009
(3 pages)
25 August 2009Director appointed craig stephen wilkinson (1 page)
25 August 2009Appointment terminated director vindex LIMITED (1 page)
25 August 2009Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 August 2009Director appointed craig stephen wilkinson (1 page)
25 August 2009Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 August 2009Appointment terminated director christine truesdale (1 page)
14 August 2009Appointment terminated director christine truesdale (1 page)
13 August 2009Company name changed mm&s (5488) LIMITED\certificate issued on 13/08/09 (3 pages)
13 August 2009Company name changed mm&s (5488) LIMITED\certificate issued on 13/08/09 (3 pages)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)