TM & S INVESTMENTS LIMITED
Overview
| Company Name | TM & S INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05478093 |
| 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 TM & S INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TM & S INVESTMENTS LIMITED located?
| Registered Office Address | 4 Waterloo Street NE1 4DG Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TM & S INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERLOO STREET INVESTMENTS LIMITED | Jun 10, 2005 | Jun 10, 2005 |
What are the latest accounts for TM & S INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for TM & S INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Michael Simmonds as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thariq Mohammed as a director on Aug 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Saika Mohammed as a secretary on Aug 02, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Saika Mohammed on Feb 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Thariq Mohammed on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jun 10, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from , 36 Elswick Road, Elswick, Newcastle upon Tyne, Tyne and Wear, NE4 6ER on Nov 23, 2009 | 3 pages | AD01 | ||||||||||
Who are the officers of TM & S INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONDS, Michael | Director | Waterloo Street NE1 4DG Newcastle Upon Tyne 4 England | England | British | 214084760001 | |||||
| MOHAMMED, Saika | Secretary | 5 York Street Summerhill NE4 6EI Newcastle | British | 116394840001 | ||||||
| MOHAMMED, Sajit | Secretary | 5 York Street Summerhill NE4 6ET Newcastle Tyne & Wear | British | 86502640001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| MOHAMMED, Thariq | Director | 5 York Street Summerhill NE4 6ET Newcastle Tyne & Wear | United Kingdom | British | 86502480001 | |||||
| MOHAMMED, Thariq | Director | 5 York Street Summerhill NE4 6ET Newcastle Tyne & Wear | United Kingdom | British | 86502480001 | |||||
| SMITH, Margaret | Director | 36 Eldwick Road NE4 6ET Newcastle Upon Tyne Tyne & Wear | British | 126905010002 | ||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
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