Company NameTMI Interiors Limited
Company StatusDissolved
Company Number07186452
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony Allan Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 River House 6 Lagoon Road
Orpington
Kent
BR5 3QX
Secretary NameJeanette Murray
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 River House 6 Lagoon Road
Orpington
Kent
BR5 3QX

Contact

Telephone020 86509331
Telephone regionLondon

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jeanette Murray
50.00%
Ordinary
50 at £1Tony Alan Murray
50.00%
Ordinary

Financials

Year2014
Turnover£320,556
Gross Profit£44,574
Net Worth-£98,439
Cash£2,605
Current Liabilities£184,024

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 May 2012Delivered on: 28 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2020Confirmation statement made on 11 March 2020 with updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
17 March 2015Director's details changed for Mr Tony Allan Murray on 11 March 2015 (2 pages)
17 March 2015Secretary's details changed for Jeanette Murray on 11 March 2015 (1 page)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mr Tony Allan Murray on 11 March 2015 (2 pages)
17 March 2015Secretary's details changed for Jeanette Murray on 11 March 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 April 2014Director's details changed for Mr Tony Allan Murray on 2 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Tony Allan Murray on 2 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Tony Allan Murray on 2 April 2014 (2 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 November 2012Director's details changed for Mr Tony Allan Murray on 19 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Tony Allan Murray on 19 October 2012 (2 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Jeanette Murray on 7 May 2010 (1 page)
7 May 2010Secretary's details changed for Jeanette Murray on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Tony Allan Murray on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Tony Allan Murray on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Tony Allan Murray on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Jeanette Murray on 7 May 2010 (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)