Company NameTME Consulting UK Limited
Company StatusDissolved
Company Number06974092
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameToby James Medcalf
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crescent Road
London
E18 1JA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameLouis Cartey
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Zider Pass
Canvey Island
Essex
SS8 7QJ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Toby Medcalf
100.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£3
Current Liabilities£5,182

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2013Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ on 18 November 2013 (2 pages)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 2
(3 pages)
28 January 2012Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 2
(3 pages)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages)
19 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages)
19 October 2010Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages)
20 August 2009Appointment terminated secretary louis cartey (1 page)
20 August 2009Appointment terminated secretary louis cartey (1 page)
11 August 2009Secretary appointed louis cartey (2 pages)
11 August 2009Director appointed toby james medcalf (2 pages)
11 August 2009Secretary appointed louis cartey (2 pages)
11 August 2009Director appointed toby james medcalf (2 pages)
29 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 July 2009Appointment terminated director aderyn hurworth (1 page)
29 July 2009Appointment terminated director aderyn hurworth (1 page)
27 July 2009Incorporation (6 pages)
27 July 2009Incorporation (6 pages)