Company NameTMN Solutions Ltd
Company StatusDissolved
Company Number09218446
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameDr Teresa Manguangua Ndlovu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAngolan
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleProcess And Product Development Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Queensway
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9SY

Location

Registered Address2 Powburn Gardens
Newcastle Upon Tyne
NE4 9UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Teresa Manguangua Ndlovu
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Termination of appointment of Teresa Manguangua Ndlovu as a director on 29 April 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(2 pages)
30 April 2015Termination of appointment of Teresa Manguangua Ndlovu as a director on 29 April 2015 (1 page)
30 April 2015Registered office address changed from 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE England to 2 Powburn Gardens Newcastle upon Tyne NE4 9UE on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE England to 2 Powburn Gardens Newcastle upon Tyne NE4 9UE on 30 April 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(2 pages)
29 April 2015Registered office address changed from 49 Queensway Queensway Fenham Newcastle upon Tyne Tyne & Wear NE4 9SY United Kingdom to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE England to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 49 Queensway Fenham Newcastle upon Tyne NE4 9SY England to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 49 Queensway Fenham Newcastle upon Tyne NE4 9SY England to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 49 Queensway Queensway Fenham Newcastle upon Tyne Tyne & Wear NE4 9SY United Kingdom to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE England to 2 Powburn Gardens Fenham Newcastle upon Tyne Tyne & Wear NE4 9UE on 29 April 2015 (1 page)