TMC SOLVENT LIQUIDATION LIMITED
Overview
| Company Name | TMC SOLVENT LIQUIDATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09871416 |
| 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 SOLVENT LIQUIDATION LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TMC SOLVENT LIQUIDATION LIMITED located?
| Registered Office Address | Building A Avenue Four Station Lane OX28 4BN Witney Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TMC SOLVENT LIQUIDATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOO MANY CLOUDS LTD | Nov 13, 2015 | Nov 13, 2015 |
What are the latest accounts for TMC SOLVENT LIQUIDATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for TMC SOLVENT LIQUIDATION 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 | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 11, 2019 | 2 pages | PSC09 | ||||||||||
Cessation of Jasvinder Singh Padda as a person with significant control on Jul 03, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG England to Building a Avenue Four Station Lane Witney Oxfordshire OX28 4BN on Jul 24, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Lee Alexander Wilson as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jasvinder Singh Padda as a director on Jul 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Frederick Ashby as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Notification of Newco 030719 Limited as a person with significant control on Jul 17, 2019 | 1 pages | PSC02 | ||||||||||
Notification of Jasvinder Singh Padda as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on Jul 21, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of TMC SOLVENT LIQUIDATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHBY, Douglas Frederick | Director | Avenue Four Station Lane OX28 4BN Witney Building A Oxfordshire England | England | British | 28157180003 | |||||
| WILSON, Lee Alexander | Director | Avenue Four Station Lane OX28 4BN Witney Building A Oxfordshire England | England | British | 117808980001 | |||||
| PADDA, Jasvinder Singh | Director | Chalfont Park SL9 0BG Gerrards Cross Building 1 Buckinghamshire England | England | British | 150165690001 |
Who are the persons with significant control of TMC SOLVENT LIQUIDATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Newco 030719 Limited | Jul 17, 2019 | Avenue Four Station Lane OX28 4BN Witney Building A England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Jasvinder Singh Padda | Apr 06, 2016 | Avenue Four Station Lane OX28 4BN Witney Building A Oxfordshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for TMC SOLVENT LIQUIDATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | Jul 03, 2019 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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