Company NameTMN Key Limited
Company StatusDissolved
Company Number08574226
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Natia Chkhartishvili
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGeorgian
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 71
Palace Court
London
W2 4JB
Secretary NameMs Natia Chkhartishvili
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address70 71
Palace Court
London
W2 4JB

Location

Registered AddressSuite 14 55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mikheil Chkhartishvili
50.00%
Ordinary
1 at £1Natia Chkhartishvili
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)