About

Registered Number: 05928437
Date of Incorporation: 07/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 9 months ago)
Registered Address: 3 Bridle Close, Outwell, Wisbech, Cambridgeshire, PE14 8RT

 

Tchm Ltd was registered on 07 September 2006 and are based in Wisbech, Cambridgeshire. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Anthony Robert William 07 September 2006 - 1
JACKSON, Desmond Sean William 13 October 2008 - 1
JACKSON, Denise Margaret 07 September 2006 13 October 2008 1
TALOSI, Emma Leigh 13 October 2008 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 06 November 2009
363a - Annual Return 13 September 2009
AA - Annual Accounts 20 July 2009
123 - Notice of increase in nominal capital 20 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 05 May 2008
225 - Change of Accounting Reference Date 03 April 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.