FORMPART (TPC) LIMITED

FORMPART (TPC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORMPART (TPC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00493356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORMPART (TPC) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORMPART (TPC) LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMPART (TPC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSYCHOLOGICAL CORPORATION LIMITED(THE)Oct 18, 1985Oct 18, 1985
    ACADEMIC BOOKS LIMITEDMar 29, 1951Mar 29, 1951

    What are the latest accounts for FORMPART (TPC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FORMPART (TPC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 500
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 500
    SH01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Re Directors (No 1) Limited on Jul 17, 2013

    1 pagesCH02

    Director's details changed for Re Directors No 2 Limited on Jul 17, 2013

    1 pagesCH02

    Secretary's details changed for Re Secretaries Limited on Jul 17, 2013

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FORMPART (TPC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BARNETT, Bill Marvin
    14 Ladbroke Square
    W11 3NA London
    Director
    14 Ladbroke Square
    W11 3NA London
    Us CitizenManaging Director34985920001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    EVANSON, Robert Eugene
    7508 Sugar Bend Drive
    Orlando
    Florida 32819
    U S A
    Director
    7508 Sugar Bend Drive
    Orlando
    Florida 32819
    U S A
    Us CitizenVice President & Officer5140950001
    FUJIMOTO, Joan Michiko
    20 Princedale Road
    W11 4NJ London
    Director
    20 Princedale Road
    W11 4NJ London
    BritishDirector4857290001
    GIBSON, Christopher Alan
    5 Holly Park Road
    N11 3HA London
    Director
    5 Holly Park Road
    N11 3HA London
    BritishCompany Director68203800001
    HAILSTONE, Timothy Martin
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    Director
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    United KingdomBritishBook Publisher62539790001
    HORNE, Simon Peter Barry
    28 Elmwood
    AL8 6LE Welwyn Garden City
    Hertfordshire
    Director
    28 Elmwood
    AL8 6LE Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Accountant53516450002
    HOWE, Gavin Anthony
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    BritishCompany Director32964550003
    JOVANOVICH, Peter William
    PO BOX 490
    Briarcliff Manor
    FOREIGN New York 10510
    Usa
    Director
    PO BOX 490
    Briarcliff Manor
    FOREIGN New York 10510
    Usa
    Us CitizenDirector54671790001
    KNEZ, Brian Jon
    3 Tamarack Road
    Weston
    Massachusetts
    Usa 02193
    Director
    3 Tamarack Road
    Weston
    Massachusetts
    Usa 02193
    AmericanExecutive60536830001
    LENGEMANN, Peter Heinz
    9 Downesbury
    40 Steeles Road Belsize Park
    NW3 4SA London
    Director
    9 Downesbury
    40 Steeles Road Belsize Park
    NW3 4SA London
    AmericanPublisher51649430001
    MOON, Anna Farley
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    Director
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    United KingdomBritishPublishing57831040001
    SCOTT, Patricia
    45 Campden Street
    W8 7ET London
    Director
    45 Campden Street
    W8 7ET London
    BritishDirector5140930001
    SEHMER, Charles James
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    BritishDirector4857280001
    SMITH, Robert Alan
    35 Carisbrooke Road
    MA 02181 Wellesley
    Usa
    Director
    35 Carisbrooke Road
    MA 02181 Wellesley
    Usa
    AmericanExecutive51764060001
    TARR JNR, Robert Joseph
    40 White Oaks Road
    FOREIGN Wellesley
    Massachusetts 02181
    Usa
    Director
    40 White Oaks Road
    FOREIGN Wellesley
    Massachusetts 02181
    Usa
    Us CitizenPresident Chief Executive28974140001
    WEHNES, Jose Kelly
    Flat 4 35 Brompton Square
    SW3 2AE London
    Director
    Flat 4 35 Brompton Square
    SW3 2AE London
    Us CitizenCompany Director68671390002
    WHITE, Nicholas Warren
    Zealys House
    St Marys Street
    SN15 3JW Chippenham
    Wiltshire
    Director
    Zealys House
    St Marys Street
    SN15 3JW Chippenham
    Wiltshire
    BritishFinance & Operations Director46393840002
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    Identification TypeEuropean Economic Area
    Registration Number275161
    48459750008
    RE DIRECTORS NO 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    Identification TypeEuropean Economic Area
    Registration Number994939
    48459700008

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0