About

Registered Number: 07299664
Date of Incorporation: 30/06/2010 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE,

 

Tm Performance Ltd was registered on 30 June 2010 with its registered office in London. Olafsson, Teresa, Olafsson, Teresa, Evans, Michael, Gilbert, Jonathan are listed as the directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLAFSSON, Teresa 02 July 2010 - 1
EVANS, Michael 02 July 2010 13 March 2012 1
GILBERT, Jonathan 11 April 2013 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
OLAFSSON, Teresa 02 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 25 February 2017
AD01 - Change of registered office address 23 February 2017
AD01 - Change of registered office address 21 February 2017
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 July 2013
RESOLUTIONS - N/A 14 May 2013
SH01 - Return of Allotment of shares 03 May 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 01 August 2011
SH01 - Return of Allotment of shares 01 June 2011
AD01 - Change of registered office address 01 June 2011
SH01 - Return of Allotment of shares 12 January 2011
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP03 - Appointment of secretary 15 July 2010
AD01 - Change of registered office address 15 July 2010
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.