TMKG LIMITED
Overview
| Company Name | TMKG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07722300 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TMKG LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKACRE LIMITED | Jul 29, 2011 | Jul 29, 2011 |
What are the latest accounts for TMKG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TMKG 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew Douglas Beale as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Anne Mallender as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jul 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Douglas Beale as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of TMKG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCNABB, Rick | Director | 18th Street Nw DC 20009 Washington 1624 United States | United States | American | 190500150001 | |||||||||
| CONSTABLE, Jamie | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 167338970001 | |||||||||||
| WARD, Peter | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 167362280001 | |||||||||||
| ACI SECRETARIES LIMITED | Secretary | Holywell Row EC2A 4JB London 27 United Kingdom |
| 161945590001 | ||||||||||
| LPE SERVICES LIMITED | Secretary | Great College Street SW1P 3SJ London 5 United Kingdom |
| 166289510001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom |
| 61999120002 | ||||||||||
| BEALE, Andrew Douglas | Director | Nile Street N1 7RF London Cairo Studios England | United Kingdom | British | 196053960001 | |||||||||
| CONSTABLE, Jamie Christopher | Director | High Street KT7 0SR Thames Ditton 2 Ac Court Surrey United Kingdom | United Kingdom | British | 99708740018 | |||||||||
| GREEN, Bryan Frank | Director | 7 Queen Street Mayfair W1J 5PB London | England | New Zealander | 159371970001 | |||||||||
| KHAN, Usman Awais, Dr | Director | Floor Kemp House 152 -160 City Road EC1V 2NP London 1st United Kingdom | England | British | 93458000002 | |||||||||
| KING, John Anthony | Director | Holywell Row EC2A 4JB London 27 United Kingdom | United Kingdom | British | 62812060002 | |||||||||
| MALLENDER, Jacqueline Anne | Director | Nile Street N1 7RF London Cairo Studios England | United Kingdom | British | 81214330001 | |||||||||
| WARD, Peter Martin | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | England | British | 87993750001 | |||||||||
| THREEV DIRECTORS LLP | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom |
| 166289550001 |
Who are the persons with significant control of TMKG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rick Mcnabb | 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
| |||
Does TMKG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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