Tml 123 Limited

DataGardener
dissolved

Tml 123 Limited

01386070Private Limited With Share Capital

Cvr Global Llp, New Fetter Place West, London, EC4A1AA
Incorporated

30/08/1978

Company Age

47 years

Directors

2

Employees

SIC Code

80100

Risk

Company Overview

Registration, classification & business activity

Tml 123 Limited (01386070) is a private limited with share capital incorporated on 30/08/1978 (47 years old) and registered in london, EC4A1AA. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Incorporated 30/08/1978
EC4A1AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-09-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-06-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-01-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:20-12-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Termination Director Company With Name
Category:Officers
Date:17-09-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Capital Allotment Shares
Category:Capital
Date:01-11-2011
Capital Allotment Shares
Category:Capital
Date:01-11-2011
Capital Allotment Shares
Category:Capital
Date:21-10-2011
Capital Allotment Shares
Category:Capital
Date:21-10-2011
Resolution
Category:Resolution
Date:21-10-2011
Resolution
Category:Resolution
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:28-03-2011
Legacy
Category:Mortgage
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:19-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Mortgage
Date:14-05-2009
Legacy
Category:Annual Return
Date:06-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2008
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Officers
Date:15-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Officers
Date:14-02-2007
Legacy
Category:Annual Return
Date:07-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:09-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2005
Legacy
Category:Annual Return
Date:24-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2004
Legacy
Category:Mortgage
Date:02-04-2004
Legacy
Category:Annual Return
Date:13-11-2003
Legacy
Category:Mortgage
Date:05-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2003
Legacy
Category:Annual Return
Date:02-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2002
Legacy
Category:Annual Return
Date:30-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2001
Legacy
Category:Annual Return
Date:15-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2000
Legacy
Category:Annual Return
Date:30-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-1999
Legacy
Category:Annual Return
Date:21-12-1998
Legacy
Category:Officers
Date:02-04-1998
Legacy
Category:Officers
Date:02-04-1998
Legacy
Category:Annual Return
Date:19-02-1998
Legacy
Category:Annual Return
Date:19-02-1998
Legacy
Category:Annual Return
Date:19-02-1998
Legacy
Category:Mortgage
Date:18-02-1998
Legacy
Category:Officers
Date:13-02-1998
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-1997
Legacy
Category:Annual Return
Date:20-12-1996
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-1996
Restoration Order Of Court
Category:Restoration
Date:14-02-1996
Legacy
Category:Officers
Date:14-02-1996
Legacy
Category:Annual Return
Date:14-02-1996
Legacy
Category:Annual Return
Date:14-02-1996
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-1996
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-1996
Gazette Dissolved Compulsary
Category:Gazette
Date:19-12-1995
Gazette Notice Compulsary
Category:Gazette
Date:29-08-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:13-06-1994
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-1993
Legacy
Category:Annual Return
Date:22-02-1993
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-1992

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2014
Filing Date27/06/2013
Latest Accounts30/09/2012

Trading Addresses

125A London Road, Benfleet, Essex, SS75UH
Cvr Global Llp, New Fetter Place West, London, Ec4A 1Aa, EC4A1AARegistered
82-84 High Street, Hadleigh, Benfleet, Essex, SS72PB

Related Companies

1

Contact

Cvr Global Llp, New Fetter Place West, London, EC4A1AA