TMKG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTMKG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07722300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TMKG LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TMKG LIMITED located?

    Registered Office Address
    New Derwent House
    69 - 73 Theobalds Road
    WC1X 8TA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TMKG LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKACRE LIMITEDJul 29, 2011Jul 29, 2011

    What are the latest accounts for TMKG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TMKG 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

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Registered office address changed from Cairo Studios Nile Street London N1 7RF England to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on Jan 20, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Douglas Beale as a director on Sep 12, 2019

    1 pagesTM01

    Termination of appointment of Jacqueline Anne Mallender as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor Kemp House 152 -160 City Road London EC1V 2NP to Cairo Studios Nile Street London N1 7RF on Aug 11, 2017

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 96.67
    SH01

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

    7 pagesAA

    Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014

    1 pagesAA01

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jul 05, 2015

    1 pagesTM02

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 96.67
    SH01

    Appointment of Andrew Douglas Beale as a director on Feb 12, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of TMKG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNABB, Rick
    18th Street Nw
    DC 20009 Washington
    1624
    United States
    Director
    18th Street Nw
    DC 20009 Washington
    1624
    United States
    United StatesAmerican190500150001
    CONSTABLE, Jamie
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    167338970001
    WARD, Peter
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    167362280001
    ACI SECRETARIES LIMITED
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Secretary
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6508690
    161945590001
    LPE SERVICES LIMITED
    Great College Street
    SW1P 3SJ London
    5
    United Kingdom
    Secretary
    Great College Street
    SW1P 3SJ London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6232289
    166289510001
    RJP SECRETARIES LIMITED
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    BEALE, Andrew Douglas
    Nile Street
    N1 7RF London
    Cairo Studios
    England
    Director
    Nile Street
    N1 7RF London
    Cairo Studios
    England
    United KingdomBritish196053960001
    CONSTABLE, Jamie Christopher
    High Street
    KT7 0SR Thames Ditton
    2 Ac Court
    Surrey
    United Kingdom
    Director
    High Street
    KT7 0SR Thames Ditton
    2 Ac Court
    Surrey
    United Kingdom
    United KingdomBritish99708740018
    GREEN, Bryan Frank
    7 Queen Street
    Mayfair
    W1J 5PB London
    Director
    7 Queen Street
    Mayfair
    W1J 5PB London
    EnglandNew Zealander159371970001
    KHAN, Usman Awais, Dr
    Floor
    Kemp House 152 -160 City Road
    EC1V 2NP London
    1st
    United Kingdom
    Director
    Floor
    Kemp House 152 -160 City Road
    EC1V 2NP London
    1st
    United Kingdom
    EnglandBritish93458000002
    KING, John Anthony
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Director
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    United KingdomBritish62812060002
    MALLENDER, Jacqueline Anne
    Nile Street
    N1 7RF London
    Cairo Studios
    England
    Director
    Nile Street
    N1 7RF London
    Cairo Studios
    England
    United KingdomBritish81214330001
    WARD, Peter Martin
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    EnglandBritish87993750001
    THREEV DIRECTORS LLP
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC332717
    166289550001

    Who are the persons with significant control of TMKG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rick Mcnabb
    69 - 73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Apr 06, 2016
    69 - 73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does TMKG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 13, 2012
    Delivered On Sep 19, 2012
    Outstanding
    Amount secured
    £45,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit in the sum of £45,000.
    Persons Entitled
    • Beckman Property Investments Limited
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 05, 2012
    Delivered On Mar 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as parkacre limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Praxis Nominees Limited
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    • May 31, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Aug 07, 2014Satisfaction of a charge (MR04)

    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