Company NameTM Office Ltd
Company StatusDissolved
Company Number09472408
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ovidiu Ionut Tilea
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed17 June 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Edgware Road
51 Myrdale Lodge
London
NW2 6FA
Director NameMark Coppleman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square 36th Floor
One Canada Square, Canary Wharf
London
E14 5DY
Director NameMr Eduard Gladkikh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityRussian
StatusResigned
Appointed03 July 2019(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square 36th Floor
One Canada Square, Canary Wharf
London
E14 5DY

Location

Registered AddressOne Canada Square 36th Floor
One Canada Square, Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
30 June 2020Cessation of Eduard Gladkikh as a person with significant control on 20 June 2020 (1 page)
30 June 2020Change of details for Mr Ovidiu Ionut Tilea as a person with significant control on 21 June 2020 (3 pages)
24 June 2020Notification of Ovidiu Ionut Tilea as a person with significant control on 15 June 2020 (2 pages)
24 June 2020Appointment of Mr Ovidiu Ionut Tilea as a director on 17 June 2020 (2 pages)
24 June 2020Termination of appointment of Eduard Gladkikh as a director on 15 June 2020 (1 page)
16 June 2020Compulsory strike-off action has been discontinued (1 page)
14 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2019Appointment of Mr Eduard Gladkikh as a director on 3 July 2019 (2 pages)
3 July 2019Notification of Eduard Gladkikh as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Cessation of Lauren O'sullivan as a person with significant control on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 July 2019Termination of appointment of Mark Coppleman as a director on 3 July 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
16 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Director's details changed for Mark Coppleman on 1 September 2016 (2 pages)
6 September 2016Registered office address changed from 3 Radnor Park West Folkestone Kent CT19 5HH England to One Canada Square 36th Floor One Canada Square, Canary Wharf, London E14 5DY on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 3 Radnor Park West Folkestone Kent CT19 5HH England to One Canada Square 36th Floor One Canada Square, Canary Wharf, London E14 5DY on 6 September 2016 (1 page)
6 September 2016Director's details changed for Mark Coppleman on 1 September 2016 (2 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
7 March 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Radnor Park West Folkestone Kent CT19 5HH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Radnor Park West Folkestone Kent CT19 5HH on 7 March 2016 (1 page)
6 March 2015Director's details changed for Mark Coppleman on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mark Coppleman on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mark Coppleman on 6 March 2015 (2 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
(26 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
(26 pages)