TMC (UK) LIMITED

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

    Company NameTMC (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05592083
    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 TMC (UK) LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is TMC (UK) LIMITED located?

    Registered Office Address
    Royalty House 32 Sackville Street
    Mayfair
    W1S 3EA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TMC (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TMC (UK) 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

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of Luca Colombo as a director on Sep 08, 2016

    1 pagesTM01

    Annual return made up to Jun 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Carmelo Mondello on Jun 27, 2016

    2 pagesCH01

    Appointment of Mr Carmelo Mondello as a director on May 23, 2016

    2 pagesAP01

    Termination of appointment of David Lapetina as a director on May 10, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Andrea Colombo as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Luca Colombo on Jul 15, 2013

    2 pagesCH01

    Director's details changed for Mr Andrea Giorgio Colombo on Jul 15, 2013

    2 pagesCH01

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Lapentina on Aug 07, 2012

    2 pagesCH01

    Director's details changed for Mr Andrea Giorgio Colombo on Aug 07, 2012

    3 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from * 3 More London Riverside London SE1 2RE United Kingdom* on Jan 10, 2012

    2 pagesAD01

    Termination of appointment of Matteo Gonano as a director

    2 pagesTM01

    Termination of appointment of Alessandro Vignati as a director

    2 pagesTM01

    Who are the officers of TMC (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONDELLO, Carmelo
    Viale Dell'Industria
    Busto Arsizio
    21052 Varese
    65
    Italy
    Director
    Viale Dell'Industria
    Busto Arsizio
    21052 Varese
    65
    Italy
    ItalyItalianDirector208543770001
    REAH, Sarah Julie
    Church Road
    NE9 5JR Gateshead
    72
    Tyne And Wear
    England
    Secretary
    Church Road
    NE9 5JR Gateshead
    72
    Tyne And Wear
    England
    BritishSecretary137351700001
    SHETH, Manjula
    2 Canterbury Close
    Frithwood Avenue
    HA6 3NB Northwood
    Middlesex
    Secretary
    2 Canterbury Close
    Frithwood Avenue
    HA6 3NB Northwood
    Middlesex
    BritishBusiness Woman71132990001
    VARATHAN, Thambipillai Sathananthan
    42 Peel Road
    HA3 7QU Harrow
    Middlesex
    Secretary
    42 Peel Road
    HA3 7QU Harrow
    Middlesex
    BritishBusinessman112506330001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    COLOMBO, Andrea Giorgio
    Viale Dell'Industria
    21052 Busto Arsizio
    65
    Italy
    Director
    Viale Dell'Industria
    21052 Busto Arsizio
    65
    Italy
    ItalyItalianManager136092110001
    COLOMBO, Luca
    21052 Busto Arsizio
    Varese
    Viale Dell'Industria 65
    Italy
    Director
    21052 Busto Arsizio
    Varese
    Viale Dell'Industria 65
    Italy
    ItalyItalianManager164839120001
    GONANO, Matteo
    21057 Olgiate Olona
    Varese
    Via Liguria 7
    Italy
    Director
    21057 Olgiate Olona
    Varese
    Via Liguria 7
    Italy
    ItalyItalianSales Manager155494850001
    LAPETINA, David
    21052 Busto Arsizio
    Varese
    Viale Dell'Industria 65
    Italy
    Director
    21052 Busto Arsizio
    Varese
    Viale Dell'Industria 65
    Italy
    ItalyItalianCfo164839210002
    REAH, Karl Frazer
    72 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Winskill Villa
    Tyne & Wear
    Director
    72 Church Road
    Low Fell
    NE9 5RJ Gateshead
    Winskill Villa
    Tyne & Wear
    United KingdomBritishDirector137184430001
    SHETH, Manjula
    2 Canterbury Close
    Frithwood Avenue
    HA6 3NB Northwood
    Middlesex
    Director
    2 Canterbury Close
    Frithwood Avenue
    HA6 3NB Northwood
    Middlesex
    EnglandBritishBusiness Woman71132990001
    VARATHAN, Thambipillai Sathananthan
    42 Peel Road
    HA3 7QU Harrow
    Middlesex
    Director
    42 Peel Road
    HA3 7QU Harrow
    Middlesex
    United KingdomBritishBusiness Man112506330001
    VIGNATI, Alessandro
    8 Via Trento Trieste
    21053 Castellanza
    Varese
    Italy
    Director
    8 Via Trento Trieste
    21053 Castellanza
    Varese
    Italy
    ItalyItalianNone155569900001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    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