Company NameTMAR Holdings Limited
Company StatusDissolved
Company Number10997719
CategoryPrivate Limited Company
Incorporation Date5 October 2017(6 years, 7 months ago)
Dissolution Date8 May 2018 (5 years, 12 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 NameMr Michael Derrick Babb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
N3 2UU
Director NameMr Robert Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed05 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
N3 2UU
Director NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
N3 2UU
Director NameMrs Arti Jayesh Parmar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
N3 2UU

Location

Registered AddressMarlborough House
298 Regents Park Road
Finchley
N3 2UU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 May 2018Final Gazette dissolved following liquidation (1 page)
8 February 2018Return of final meeting in a members' voluntary winding up (8 pages)
18 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 800
(8 pages)
18 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 800
(8 pages)
12 January 2018Appointment of a voluntary liquidator (3 pages)
12 January 2018Appointment of a voluntary liquidator (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
(3 pages)
30 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
(3 pages)
30 December 2017Declaration of solvency (5 pages)
30 December 2017Declaration of solvency (5 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 4
(30 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 4
(30 pages)