Company NameTrademaster Supply And Distribution Limited
Company StatusDissolved
Company Number07474301
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mohamed Asif Bandukara
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Norval Road
Wembley
Middlesex
HA0 3TB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.tmsdistribution.co.uk

Location

Registered AddressFinance House
2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohamed Asif Bandukara
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,125
Cash£263
Current Liabilities£21,891

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Mohamed Asif Bandukara as a director (2 pages)
21 December 2010Appointment of Mr Mohamed Asif Bandukara as a director (2 pages)
20 December 2010Termination of appointment of Ela Shah as a director (1 page)
20 December 2010Termination of appointment of Ela Shah as a director (1 page)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)