Company NameTMC Enterprises Llp
Company StatusDissolved
Company NumberOC352213
CategoryLimited Liability Partnership
Incorporation Date10 February 2010(14 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£3,964
Net Worth£8,104
Cash£5,640
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the limited liability partnership off the register (2 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
23 May 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
23 May 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
12 March 2016Annual return made up to 10 February 2016 (3 pages)
12 March 2016Annual return made up to 10 February 2016 (3 pages)
30 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
30 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
1 March 2015Annual return made up to 10 February 2015 (3 pages)
1 March 2015Annual return made up to 10 February 2015 (3 pages)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
2 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
2 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 10 February 2014 (3 pages)
11 February 2014Annual return made up to 10 February 2014 (3 pages)
9 May 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
9 May 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 10 February 2013 (3 pages)
24 February 2013Annual return made up to 10 February 2013 (3 pages)
29 March 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
29 March 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
11 February 2012Annual return made up to 10 February 2012 (3 pages)
11 February 2012Annual return made up to 10 February 2012 (3 pages)
1 February 2012Appointment of Monohold A.G. as a member (2 pages)
1 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
1 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
1 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
1 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
1 February 2012Appointment of Intrahold A.G. as a member (2 pages)
1 February 2012Appointment of Intrahold A.G. as a member (2 pages)
1 February 2012Appointment of Monohold A.G. as a member (2 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
30 March 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
30 March 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
24 March 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
24 March 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
23 February 2011Annual return made up to 10 February 2011 (7 pages)
23 February 2011Annual return made up to 10 February 2011 (7 pages)
10 February 2010Incorporation of a limited liability partnership (8 pages)
10 February 2010Incorporation of a limited liability partnership (8 pages)