Company NameTM Global Ltd.
Company StatusDissolved
Company Number03784770
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameNeptune Communications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFildes Lopataru
Date of BirthAugust 1991 (Born 32 years ago)
NationalityRomanian
StatusClosed
Appointed01 June 2011(11 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressAleea Icar, Nr.9
Zona Soarelui Bl 3 Sc.D, Ap.10
Timisoara
Jud Timis 300685
Romania
Director NameStuart John Boswell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 20 June 2003)
RoleConstruction Man
Country of ResidenceUnited Kingdom
Correspondence Address111 Valley Road
Carlton
Nottingham
NG4 1NE
Director NameNorman Dewight Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2001)
RoleSales Executive
Correspondence Address6 Pharaoh Court
Clipstone Close, Strelley
Nottingham
Nottinghamshire
NG8 6QJ
Secretary NameStuart John Boswell
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 20 June 2003)
RoleConstruction Man
Country of ResidenceUnited Kingdom
Correspondence Address111 Valley Road
Carlton
Nottingham
NG4 1NE
Director NameKurtis Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2003)
RoleDesigner
Correspondence Address73 Curzon Street
Netherfield
Nottingham
Nottinghamshire
NG4 2NU
Secretary NameJulia Claire Kaushal
NationalityBritish
StatusResigned
Appointed06 April 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2005)
RoleSales Person
Correspondence Address57 Nags Head Lane
Brentwood
Essex
CM14 5NL
Director NameGary Rosettenstein
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2003)
RoleConsultant
Correspondence Address37a Great Cumberland Place
London
W1H 7TD
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2004)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameSomchul Rashid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleSales Person
Correspondence Address57 Nags Head Lane
Brentwood
Essex
CM14 5NL
Secretary NameMr Jaylul Haqe Rashid
NationalityBritish
StatusResigned
Appointed06 May 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address62 Grosvenor Road
Ilford
Essex
IG1 1LA
Director NameFozlul Haqe Rashid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Grosvenor Road
Ilford
Essex
IG1 1LA
Director NameMr Somchul Rashid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Secretary NameMr Nouman Rasheed
NationalityBritish
StatusResigned
Appointed15 January 2008(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Aldborough Court
Aldborough Road North
Ilford
Essex
IG2 7ST
Director NameMr Rishvinder Desmond Singh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(11 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressGrant Thornton
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Notice of final account prior to dissolution (15 pages)
3 September 2019Progress report in a winding up by the court (13 pages)
21 September 2018Progress report in a winding up by the court (19 pages)
30 August 2017Progress report in a winding up by the court (12 pages)
30 August 2017Progress report in a winding up by the court (12 pages)
22 August 2016Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 27/07/2016 (8 pages)
22 August 2016Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 27/07/2016 (8 pages)
11 September 2015Insolvency:liquidators annual progress report to 27/07/2015 (8 pages)
11 September 2015Insolvency:liquidators annual progress report to 27/07/2015 (8 pages)
6 October 2014INSOLVENCY:progress report (9 pages)
6 October 2014INSOLVENCY:progress report (9 pages)
26 September 2013Insolvency:annual progress report - brought down date 27TH july 2013 (12 pages)
26 September 2013Insolvency:annual progress report - brought down date 27TH july 2013 (12 pages)
25 January 2013Insolvency:miscellaneous:- progress report 28/07/2011 to 27/07/2012 (14 pages)
25 January 2013Insolvency:miscellaneous:- progress report 28/07/2011 to 27/07/2012 (14 pages)
15 August 2011Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 15 August 2011 (2 pages)
15 August 2011Appointment of a liquidator (1 page)
15 August 2011Appointment of a liquidator (1 page)
11 August 2011Order of court to wind up (2 pages)
11 August 2011Order of court to wind up (2 pages)
21 June 2011Appointment of Fildes Lopataru as a director (3 pages)
21 June 2011Termination of appointment of Rishvinder Singh as a director (2 pages)
21 June 2011Termination of appointment of Rishvinder Singh as a director (2 pages)
21 June 2011Appointment of Fildes Lopataru as a director (3 pages)
17 May 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
22 February 2011Termination of appointment of Somchul Rashid as a director (1 page)
22 February 2011Appointment of Mr Rishvinder Desmond Singh as a director (2 pages)
22 February 2011Appointment of Mr Rishvinder Desmond Singh as a director (2 pages)
22 February 2011Termination of appointment of Somchul Rashid as a director (1 page)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
26 July 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(3 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(3 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(3 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Return made up to 09/06/09; full list of members (3 pages)
13 August 2009Return made up to 09/06/09; full list of members (3 pages)
12 January 2009Appointment terminated secretary nouman rasheed (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Appointment terminated secretary nouman rasheed (1 page)
12 January 2009Return made up to 09/06/08; full list of members (3 pages)
12 January 2009Return made up to 09/06/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2008Director's change of particulars / somchul rashid / 28/02/2008 (1 page)
6 August 2008Director's change of particulars / somchul rashid / 28/02/2008 (1 page)
18 March 2008Appointment terminated secretary jaylul rashid (1 page)
18 March 2008Appointment terminated secretary jaylul rashid (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
25 July 2007Return made up to 09/06/07; no change of members (7 pages)
25 July 2007Return made up to 09/06/07; no change of members (7 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
3 February 2007Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page)
3 February 2007Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page)
2 February 2007Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page)
2 February 2007Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Return made up to 09/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BG (1 page)
30 March 2006Registered office changed on 30/03/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BG (1 page)
6 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
6 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
6 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
8 November 2005Return made up to 09/06/05; full list of members (7 pages)
8 November 2005Return made up to 09/06/05; full list of members (7 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: team house 445-447 ley street ilford essex IG1 4AD (1 page)
18 July 2005Registered office changed on 18/07/05 from: team house 445-447 ley street ilford essex IG1 4AD (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
10 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
10 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
10 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: haydn house 309 -329 hadyn road sherwood nottingahm NG5 1HG (1 page)
9 July 2003Registered office changed on 09/07/03 from: haydn house 309 -329 hadyn road sherwood nottingahm NG5 1HG (1 page)
7 July 2003Company name changed neptune communications LIMITED\certificate issued on 05/07/03 (2 pages)
7 July 2003Company name changed neptune communications LIMITED\certificate issued on 05/07/03 (2 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Director resigned (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
8 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
5 July 2001Return made up to 09/06/01; full list of members (6 pages)
5 July 2001Return made up to 09/06/01; full list of members (6 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
26 February 2001Full accounts made up to 30 June 2000 (7 pages)
26 February 2001Full accounts made up to 30 June 2000 (7 pages)
26 February 2001Registered office changed on 26/02/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
3 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (14 pages)
9 June 1999Incorporation (14 pages)