T.M.V. FINANCE LTD

Register to unlock more data on OkredoRegister

T.M.V. FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624936

Incorporation date

27/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Pinners Hall, 105-108 Old Broad Street, London EC2N 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1991)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon06/01/2016
Application to strike the company off the register
dot icon05/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/08/2015
Appointment of David Richard Bull as a director on 2015-08-03
dot icon11/08/2015
Termination of appointment of Zane Robert Kerse as a director on 2015-07-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2014-11-05
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Satisfaction of charge 6 in full
dot icon31/03/2014
Satisfaction of charge 3 in full
dot icon31/03/2014
Satisfaction of charge 4 in full
dot icon31/03/2014
Satisfaction of charge 5 in full
dot icon30/03/2014
Statement by directors
dot icon30/03/2014
Solvency statement dated 31/03/14
dot icon30/03/2014
Statement of capital on 2014-03-31
dot icon30/03/2014
Resolutions
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/02/2013
Director's details changed for Mr Robert John Murray on 2012-05-31
dot icon10/02/2013
Director's details changed for Mr Scott David Maybury on 2012-05-31
dot icon10/02/2013
Director's details changed for Mr Zane Robert Kerse on 2012-05-31
dot icon10/02/2013
Secretary's details changed for Mr Robert John Murray on 2012-05-31
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-05-14
dot icon19/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/04/2010
Director's details changed for Zane Robert Kerse on 2010-02-28
dot icon18/04/2010
Director's details changed for Robert John Murray on 2010-02-28
dot icon18/04/2010
Director's details changed for Scott David Maybury on 2010-02-28
dot icon18/04/2010
Secretary's details changed for Robert John Murray on 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/01/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/12/2008
Return made up to 30/01/08; full list of members
dot icon04/11/2008
Appointment terminated director anthony nelson
dot icon03/11/2008
Director appointed zane robert kerse
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon28/11/2007
Director's particulars changed
dot icon10/03/2007
Return made up to 30/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/02/2006
Return made up to 30/01/06; full list of members
dot icon05/01/2006
Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Particulars of mortgage/charge
dot icon27/02/2005
Return made up to 30/01/05; full list of members
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 21/02/04; full list of members
dot icon01/03/2004
Return made up to 21/02/03; full list of members
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 21/01/03; full list of members
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon15/12/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Full accounts made up to 2000-09-30
dot icon26/02/2002
Return made up to 21/02/02; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Director resigned
dot icon01/08/2001
Return made up to 28/06/01; full list of members
dot icon16/04/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon07/11/2000
Registered office changed on 08/11/00 from: 5 lloyds avenue london EC3N 3AX
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon30/10/2000
Resolutions
dot icon23/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon23/07/2000
Return made up to 28/06/00; full list of members
dot icon06/06/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon17/08/1999
Return made up to 28/06/99; no change of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon13/03/1999
New director appointed
dot icon13/01/1999
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon27/08/1998
Return made up to 28/06/98; full list of members
dot icon29/06/1998
Particulars of mortgage/charge
dot icon21/06/1998
New director appointed
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
Secretary resigned
dot icon27/10/1997
Ad 24/10/97--------- £ si 150000@1=150000 £ ic 2850000/3000000
dot icon24/09/1997
Full accounts made up to 1997-04-30
dot icon08/09/1997
Registered office changed on 09/09/97 from: 1 dover street london W1X 3PJ
dot icon13/07/1997
Return made up to 28/06/97; full list of members
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Ad 24/04/97--------- £ si 2450000@1=2450000 £ ic 400000/2850000
dot icon08/05/1997
£ nc 1000000/3000000 24/04/97
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon29/07/1996
Return made up to 28/06/96; no change of members
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon26/07/1995
Return made up to 28/06/95; full list of members
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Director resigned
dot icon24/04/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon09/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon06/11/1994
Director resigned
dot icon25/07/1994
Return made up to 28/06/94; full list of members
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon07/01/1994
New secretary appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Return made up to 28/06/93; change of members
dot icon01/03/1993
Director resigned
dot icon18/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon18/10/1992
Resolutions
dot icon25/08/1992
Return made up to 28/06/92; full list of members
dot icon13/08/1992
Accounting reference date extended from 31/12 to 30/04
dot icon11/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Registered office changed on 06/08/92 from: lydiard towers lydiard green lydiard millicent swindon wiltshire SN5 9BR
dot icon05/08/1992
Ad 30/06/92--------- £ si 49356@1=49356 £ ic 350644/400000
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Director resigned;new director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Ad 23/04/92--------- £ si 350642@1=350642 £ ic 2/350644
dot icon23/02/1992
Accounting reference date notified as 31/12
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon08/07/1991
Secretary resigned
dot icon27/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, David Richard
Director
02/08/2015 - Present
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1991 - 27/06/1991
99600
Copus, Roy Bernard
Director
20/04/1992 - 16/10/2000
51
Thompson, Richard Charles
Director
21/04/1992 - 30/10/1992
76
Dant, Christopher James
Secretary
30/03/1998 - 16/10/2000
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.M.V. FINANCE LTD

T.M.V. FINANCE LTD is an(a) Dissolved company incorporated on 27/06/1991 with the registered office located at Pinners Hall, 105-108 Old Broad Street, London EC2N 1ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.M.V. FINANCE LTD?

toggle

T.M.V. FINANCE LTD is currently Dissolved. It was registered on 27/06/1991 and dissolved on 04/04/2016.

Where is T.M.V. FINANCE LTD located?

toggle

T.M.V. FINANCE LTD is registered at Pinners Hall, 105-108 Old Broad Street, London EC2N 1ER.

What does T.M.V. FINANCE LTD do?

toggle

T.M.V. FINANCE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T.M.V. FINANCE LTD?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.