Company NameTMS Autos Limited
DirectorTony Smith
Company StatusLiquidation
Company Number05507492
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTony Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleVehicle Repair
Correspondence Address6e Ferndale Crescent
Canvey Island
Essex
SS8 0AR
Secretary NameMichelle Smith
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Bommel Aveune
Canvey Island
Essex
SS8 7QT

Location

Registered AddressUnit 5 Mulberry Road
Canvey Island
Essex
SS8 0PR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Financials

Year2007
Turnover£284,702
Gross Profit£72,248
Net Worth-£2,545
Cash£8,596
Current Liabilities£52,693

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due27 July 2016 (overdue)

Filing History

1 February 2010Order of court to wind up (2 pages)
1 February 2010Order of court to wind up (2 pages)
4 January 2010Order of court to wind up (1 page)
4 January 2010Order of court to wind up (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Registered office changed on 10/07/2009 from 6E ferndale crescent canvey island essex SS8 0AR united kingdom (1 page)
10 July 2009Registered office changed on 10/07/2009 from 6E ferndale crescent canvey island essex SS8 0AR united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from, c/o jbh accountants 6, gills avenue, canvey island, essex, SS8 7RG (1 page)
27 January 2009Registered office changed on 27/01/2009 from, c/o jbh accountants 6, gills avenue, canvey island, essex, SS8 7RG (1 page)
23 December 2008Registered office changed on 23/12/2008 from, 6 gills avenue, canvey island, essex, SS8 7RG, united kingdom (1 page)
23 December 2008Registered office changed on 23/12/2008 from, 6 gills avenue, canvey island, essex, SS8 7RG, united kingdom (1 page)
13 November 2008Return made up to 13/07/08; full list of members (3 pages)
13 November 2008Return made up to 13/07/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 October 2008Appointment terminated secretary michelle smith (1 page)
13 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
13 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
13 October 2008Appointment terminated secretary michelle smith (1 page)
13 October 2008Director's change of particulars / tony smith / 31/01/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from, unit 5, mulberry road, canvey island, essex, SS8 0PR (1 page)
13 October 2008Registered office changed on 13/10/2008 from, unit 5, mulberry road, canvey island, essex, SS8 0PR (1 page)
13 October 2008Director's change of particulars / tony smith / 31/01/2008 (1 page)
12 August 2008Compulsory strike-off action has been discontinued (1 page)
12 August 2008Compulsory strike-off action has been discontinued (1 page)
11 August 2008Return made up to 13/07/07; full list of members (3 pages)
11 August 2008Return made up to 13/07/07; full list of members (3 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
9 November 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
13 July 2005Incorporation (15 pages)
13 July 2005Incorporation (15 pages)