Company NameTML (Essex) Limited
Company StatusDissolved
Company Number08716527
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMark Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Director NameMr Antony James Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chaucer Walk
Wickford
Essex
SS12 9DZ
Director NameMr Lewis Carl Edridge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Oak Lodge
North Oar Road
Hadleigh
Essex
SS7 2FJ

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Smith
33.33%
Ordinary
1 at £1Lewis Carl Edridge
33.33%
Ordinary
1 at £1Mark Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£41
Cash£5,356
Current Liabilities£24,918

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
11 July 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
24 February 2016Termination of appointment of Lewis Carl Edridge as a director on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Lewis Carl Edridge as a director on 11 February 2016 (1 page)
10 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
10 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 3
(27 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 3
(27 pages)