About

Registered Number: 03955422
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 63 Hamstel Road, Southend-On-Sea, SS2 4NF

 

T.M.C. Technical Building Services Ltd was founded on 24 March 2000. The company has 5 directors listed. We don't know the number of employees at T.M.C. Technical Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, William Francis 24 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Liam Francis 17 May 2001 24 May 2004 1
MURPHY, Margaret 24 May 2004 20 April 2009 1
MURPHY, Vanessa Jean 16 March 2001 17 May 2001 1
MURPHY, Venessa Jean 20 April 2009 18 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 26 March 2016
CH01 - Change of particulars for director 26 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 05 September 2013
DISS40 - Notice of striking-off action discontinued 04 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 22 June 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
225 - Change of Accounting Reference Date 28 March 2001
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.