About

Registered Number: 03620615
Date of Incorporation: 24/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: 31 Broomfield House Lanswoodpark, Colchester, Essex, CO7 7FD,

 

T & M Services Ltd was founded on 24 August 1998 with its registered office in Essex, it's status at Companies House is "Dissolved". Sas Accounting Services Ltd, Ltd, Sas Accounting Services, Uster Ltd, Simple Accounting Solutions Ltd, Ling, Gladys Eva, Ling, Jacqueline, Ling, Terence Michael, Ling, Terence Michael, Smith, Ian Trevor, Namuro Invest Corp are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAS ACCOUNTING SERVICES LTD 03 January 2020 - 1
LING, Gladys Eva 24 August 1998 31 July 2001 1
LING, Jacqueline 24 August 1998 01 June 2000 1
LING, Terence Michael 24 January 2012 24 January 2012 1
LING, Terence Michael 01 June 2000 10 May 2001 1
SMITH, Ian Trevor 01 February 2012 31 December 2019 1
NAMURO INVEST CORP 01 June 2001 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LTD, Sas Accounting Services 01 April 2012 31 December 2019 1
USTER LTD 01 January 2001 01 February 2008 1
SIMPLE ACCOUNTING SOLUTIONS LTD 01 February 2008 01 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AD01 - Change of registered office address 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AD01 - Change of registered office address 03 January 2020
AP02 - Appointment of corporate director 03 January 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 September 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 September 2015
AP03 - Appointment of secretary 27 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 05 March 2013
AA01 - Change of accounting reference date 05 March 2013
AA - Annual Accounts 07 December 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 20 October 2010
CH02 - Change of particulars for corporate director 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 August 2002
287 - Change in situation or address of Registered Office 14 May 2002
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
287 - Change in situation or address of Registered Office 05 October 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.