FORMPART (TPC) LIMITED
Overview
Company Name | FORMPART (TPC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00493356 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORMPART (TPC) LIMITED?
Company Name | From | Until |
---|---|---|
PSYCHOLOGICAL CORPORATION LIMITED(THE) | Oct 18, 1985 | Oct 18, 1985 |
ACADEMIC BOOKS LIMITED | Mar 29, 1951 | Mar 29, 1951 |
What are the latest accounts for FORMPART (TPC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FORMPART (TPC) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Re Directors (No 1) Limited on Jul 17, 2013 | 1 pages | CH02 | ||||||||||||||||||
Director's details changed for Re Directors No 2 Limited on Jul 17, 2013 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Re Secretaries Limited on Jul 17, 2013 | 1 pages | CH04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of FORMPART (TPC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London |
| 1327670012 | ||||||||||
MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
BARNETT, Bill Marvin | Director | 14 Ladbroke Square W11 3NA London | Us Citizen | Managing Director | 34985920001 | |||||||||
COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | General Counsel/Company Secretary | 510780002 | |||||||||
DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | Chartered Secretary | 830710002 | ||||||||
EVANSON, Robert Eugene | Director | 7508 Sugar Bend Drive Orlando Florida 32819 U S A | Us Citizen | Vice President & Officer | 5140950001 | |||||||||
FUJIMOTO, Joan Michiko | Director | 20 Princedale Road W11 4NJ London | British | Director | 4857290001 | |||||||||
GIBSON, Christopher Alan | Director | 5 Holly Park Road N11 3HA London | British | Company Director | 68203800001 | |||||||||
HAILSTONE, Timothy Martin | Director | The White Cottage Ivy Bank Swannaton Road TQ6 9RL Dartmouth Devon | United Kingdom | British | Book Publisher | 62539790001 | ||||||||
HORNE, Simon Peter Barry | Director | 28 Elmwood AL8 6LE Welwyn Garden City Hertfordshire | England | British | Chartered Accountant | 53516450002 | ||||||||
HOWE, Gavin Anthony | Director | The Boaters Park View Road, Woldingham CR3 7DN Caterham Surrey | British | Company Director | 32964550003 | |||||||||
JOVANOVICH, Peter William | Director | PO BOX 490 Briarcliff Manor FOREIGN New York 10510 Usa | Us Citizen | Director | 54671790001 | |||||||||
KNEZ, Brian Jon | Director | 3 Tamarack Road Weston Massachusetts Usa 02193 | American | Executive | 60536830001 | |||||||||
LENGEMANN, Peter Heinz | Director | 9 Downesbury 40 Steeles Road Belsize Park NW3 4SA London | American | Publisher | 51649430001 | |||||||||
MOON, Anna Farley | Director | 5 Five Mile Drive OX2 8HT Oxford Oxfordshire | United Kingdom | British | Publishing | 57831040001 | ||||||||
SCOTT, Patricia | Director | 45 Campden Street W8 7ET London | British | Director | 5140930001 | |||||||||
SEHMER, Charles James | Director | 9 St Omer Road GU1 2DA Guildford Surrey | British | Director | 4857280001 | |||||||||
SMITH, Robert Alan | Director | 35 Carisbrooke Road MA 02181 Wellesley Usa | American | Executive | 51764060001 | |||||||||
TARR JNR, Robert Joseph | Director | 40 White Oaks Road FOREIGN Wellesley Massachusetts 02181 Usa | Us Citizen | President Chief Executive | 28974140001 | |||||||||
WEHNES, Jose Kelly | Director | Flat 4 35 Brompton Square SW3 2AE London | Us Citizen | Company Director | 68671390002 | |||||||||
WHITE, Nicholas Warren | Director | Zealys House St Marys Street SN15 3JW Chippenham Wiltshire | British | Finance & Operations Director | 46393840002 | |||||||||
RE DIRECTORS (NO 1) LIMITED | Director | 1-3 Strand WC2N 5JR London |
| 48459750008 | ||||||||||
RE DIRECTORS NO 2 LIMITED | Director | 1-3 Strand WC2N 5JR London |
| 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