Company NameTMS Print Ltd
Company StatusDissolved
Company Number06961583
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameTrade Search UK Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameBobby Tubby
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address56 Porter Close
Porter Close
Grays / Essex
RM20 4AS
Secretary NameFaye Davis
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Porter Close
Porter Close
Grays / Essex
RM20 4AS

Contact

Websitewww.tmsprint.co.uk

Location

Registered Address52 Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

10 at £1Bobby Tubby
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(4 pages)
7 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 November 2012Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Unit 16 Globe Industrial Estate Grays Essex RM17 6ST Uk on 5 November 2012 (1 page)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Company name changed trade search uk LTD\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Company name changed trade search uk LTD\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Bobby Tubby on 14 July 2010 (2 pages)
4 August 2010Director's details changed for Bobby Tubby on 14 July 2010 (2 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)