Tm Dining Limited

General information

Name:

Tm Dining Ltd

Office Address:

Rcm Advisory 64-66 Westwick Street NR2 4SZ Norwich

Number: 07959238

Incorporation date: 2012-02-21

Dissolution date: 2018-10-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07959238 twelve years ago, Tm Dining Limited had been a private limited company until 2018-10-27 - the day it was formally closed. Its latest mailing address was Rcm Advisory 64-66, Westwick Street Norwich. The firm was known as Faversham Catering until 2014-09-18 at which point the name got changed.

Edward D. was this particular company's director, assigned this position twelve years ago.

Executives who had control over the firm were as follows: Christopher E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Edward D. owned over 1/2 to 3/4 of company shares , had 3/4 to full of voting rights.

  • Previous company's names
  • Tm Dining Limited 2014-09-18
  • Faversham Catering Limited 2012-02-21

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 21 February 2012

Latest update: 20 June 2023

People with significant control

Christopher E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Edward D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 07 March 2018
Confirmation statement last made up date 21 February 2017
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 April 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 25 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Aruna House 2 Kings Road

Post code:

GU27 2QA

City / Town:

Haslemere

HQ address,
2014

Address:

Aruna House 2 Kings Road

Post code:

GU27 2QA

City / Town:

Haslemere

HQ address,
2015

Address:

Aruna House 2 Kings Road

Post code:

GU27 2QA

City / Town:

Haslemere

Accountant/Auditor,
2013 - 2014

Name:

A & N (haslemere) Limited

Address:

Aruna House 2 Kings Road

Post code:

GU27 2QA

City / Town:

Haslemere

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Similar companies nearby

Closest companies