Company NameT.M.C Research Limited
Company StatusDissolved
Company Number02985054
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameT.M.C. Data Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nabil Habba
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address7 Carlton Gardens
Ealing
London
W5 2AN
Secretary NamePhilip Niall Habba
NationalityBritish
StatusClosed
Appointed21 December 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressFlat 23d Sussex Heights
St Margarets Place
Brighton
BN1 2FR
Director NameZoe Anne Brittain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Kings Barn Lane
Steyning
West Sussex
BN44 3YR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDiane Grace Condon
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Hills Road
Steyning
West Sussex
BN44 3QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£121
Current Liabilities£121

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
2 February 2005Return made up to 31/10/04; no change of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 January 2004Return made up to 31/10/03; no change of members (6 pages)
23 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(7 pages)
2 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 August 2001Secretary's particulars changed (1 page)
24 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 December 1999Return made up to 31/10/99; full list of members (7 pages)
9 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
24 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Return made up to 31/10/98; no change of members (4 pages)
4 December 1997Return made up to 31/10/97; full list of members (6 pages)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
21 July 1997Company name changed T.M.C. data management LIMITED\certificate issued on 22/07/97 (2 pages)
20 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
13 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Return made up to 31/10/95; full list of members (6 pages)