TMC (UK) LIMITED
Overview
Company Name | TMC (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05592083 |
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 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 Address | No |
What are the latest accounts for TMC (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TMC (UK) 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Luca Colombo as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carmelo Mondello on Jun 27, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Carmelo Mondello as a director on May 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lapetina as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrea Colombo as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Luca Colombo on Jul 15, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrea Giorgio Colombo on Jul 15, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Lapentina on Aug 07, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrea Giorgio Colombo on Aug 07, 2012 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 3 More London Riverside London SE1 2RE United Kingdom* on Jan 10, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Matteo Gonano as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alessandro Vignati as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TMC (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONDELLO, Carmelo | Director | Viale Dell'Industria Busto Arsizio 21052 Varese 65 Italy | Italy | Italian | Director | 208543770001 | ||||
REAH, Sarah Julie | Secretary | Church Road NE9 5JR Gateshead 72 Tyne And Wear England | British | Secretary | 137351700001 | |||||
SHETH, Manjula | Secretary | 2 Canterbury Close Frithwood Avenue HA6 3NB Northwood Middlesex | British | Business Woman | 71132990001 | |||||
VARATHAN, Thambipillai Sathananthan | Secretary | 42 Peel Road HA3 7QU Harrow Middlesex | British | Businessman | 112506330001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
COLOMBO, Andrea Giorgio | Director | Viale Dell'Industria 21052 Busto Arsizio 65 Italy | Italy | Italian | Manager | 136092110001 | ||||
COLOMBO, Luca | Director | 21052 Busto Arsizio Varese Viale Dell'Industria 65 Italy | Italy | Italian | Manager | 164839120001 | ||||
GONANO, Matteo | Director | 21057 Olgiate Olona Varese Via Liguria 7 Italy | Italy | Italian | Sales Manager | 155494850001 | ||||
LAPETINA, David | Director | 21052 Busto Arsizio Varese Viale Dell'Industria 65 Italy | Italy | Italian | Cfo | 164839210002 | ||||
REAH, Karl Frazer | Director | 72 Church Road Low Fell NE9 5RJ Gateshead Winskill Villa Tyne & Wear | United Kingdom | British | Director | 137184430001 | ||||
SHETH, Manjula | Director | 2 Canterbury Close Frithwood Avenue HA6 3NB Northwood Middlesex | England | British | Business Woman | 71132990001 | ||||
VARATHAN, Thambipillai Sathananthan | Director | 42 Peel Road HA3 7QU Harrow Middlesex | United Kingdom | British | Business Man | 112506330001 | ||||
VIGNATI, Alessandro | Director | 8 Via Trento Trieste 21053 Castellanza Varese Italy | Italy | Italian | None | 155569900001 | ||||
BRIGHTON DIRECTOR LTD | 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