About

Registered Number: 01407062
Date of Incorporation: 29/12/1978 (45 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

 

Tm Retail Ltd was registered on 29 December 1978 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is Young, Bernadette Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Bernadette Clare 22 August 2017 07 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
TM02 - Termination of appointment of secretary 24 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
CS01 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AP01 - Appointment of director 15 September 2017
AP03 - Appointment of secretary 14 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 11 April 2016
TM02 - Termination of appointment of secretary 17 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
CERTNM - Change of name certificate 29 June 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 31 March 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 25 March 1993
288 - N/A 03 September 1992
AA - Annual Accounts 26 March 1992
363s - Annual Return 26 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 27 March 1990
288 - N/A 27 March 1990
CERTNM - Change of name certificate 03 November 1989
CERTNM - Change of name certificate 03 November 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 29 March 1989
288 - N/A 05 February 1989
288 - N/A 30 November 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
288 - N/A 09 March 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
AA - Annual Accounts 21 September 1984
MISC - Miscellaneous document 29 December 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.