Company NameTMS Chemnitz Ltd.
Company StatusDissolved
Company Number07171177
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Steffen Weise
Date of BirthMay 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressGoethestr. 16
Burgstaedt
Germany
Secretary NameCompanies24 Ltd (Corporation)
StatusClosed
Appointed26 February 2010(same day as company formation)
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Graham & Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,094
Cash£83
Current Liabilities£26,311

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 November 2020Change of details for Graham & Partner Ltd. as a person with significant control on 1 November 2020 (2 pages)
24 November 2020Secretary's details changed for Companies24 Ltd on 1 November 2020 (1 page)
19 November 2020Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 19 November 2020 (1 page)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 September 2019Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 27 September 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Secretary's details changed for Companies24 Ltd on 15 September 2019 (1 page)
9 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 1
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 1
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 1
(5 pages)
11 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 1
(5 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 August 2013Secretary's details changed for Companies24 Ltd on 25 February 2013 (2 pages)
7 August 2013Secretary's details changed for Companies24 Ltd on 25 February 2013 (2 pages)
7 August 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)