Company NameTMS Consultancy Solutions Limited
Company StatusDissolved
Company Number08556361
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Tojamul Ali
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Secretary NameMs Nazia Meah
StatusClosed
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address14 Victoria Park Road
Bournemouth
BH9 2RF

Location

Registered Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tojamul Ali
66.67%
Ordinary
1 at £1Nazia Meah
33.33%
Ordinary

Financials

Year2014
Net Worth£19,229
Cash£35,977
Current Liabilities£18,223

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2019Application to strike the company off the register (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Appointment of Ms Nazia Meah as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Ms Nazia Meah as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Ms Nazia Meah as a secretary on 1 September 2014 (2 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 5 June 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 5 June 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 5 June 2014 with a full list of shareholders (3 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)