Company NameTKP Global Promotions Limited
Company StatusDissolved
Company Number06656537
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameMagnets Promotions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Michelle Natasha Paydon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Huntshan Close
Altrincham
WA14 4UR
Director NameMrs Christina Sandra Harrison
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Allerton Beeches
Liverpool
Merseyside
L18 6JH
Director NameMr Harvey Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Allerton Beeches
Liverpool
L18 6JH
Secretary NameMrs Christina Sandra Harrison
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Allerton Beeches
Liverpool
Merseyside
L18 6JH
Director NameMr Daniel Benjamin Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rimsdale Close
Aigburth
Liverpool
L17 6EX
Director NameMr Richard Anthony Paydon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Huntsham Close
Altrincham
Cheshire
WA14 4UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMyburo
20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1Michelle Natasha Paydon
50.00%
Ordinary
50 at £1Richard Paydon
50.00%
Ordinary

Financials

Year2014
Net Worth£343
Cash£346
Current Liabilities£3

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Termination of appointment of Richard Paydon as a director (1 page)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Termination of appointment of Richard Paydon as a director (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 October 2011Amended accounts made up to 31 January 2011 (4 pages)
20 October 2011Amended accounts made up to 31 January 2011 (4 pages)
26 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
14 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
14 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
19 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 19 August 2010 (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Termination of appointment of Harvey Harrison as a director (1 page)
18 March 2010Termination of appointment of Christina Harrison as a secretary (1 page)
18 March 2010Termination of appointment of Christina Harrison as a secretary (1 page)
18 March 2010Termination of appointment of Daniel Harrison as a director (1 page)
18 March 2010Termination of appointment of Christina Harrison as a director (1 page)
18 March 2010Termination of appointment of Christina Harrison as a director (1 page)
18 March 2010Termination of appointment of Harvey Harrison as a director (1 page)
18 March 2010Termination of appointment of Daniel Harrison as a director (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
7 February 2009Company name changed magnets promotions LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed magnets promotions LIMITED\certificate issued on 09/02/09 (2 pages)
17 October 2008Director appointed richard anthony paydon (1 page)
17 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 October 2008Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 October 2008Director appointed michelle natasha paydon (1 page)
17 October 2008Director appointed richard anthony paydon (1 page)
17 October 2008Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Director appointed michelle natasha paydon (1 page)
17 October 2008Director appointed daniel benjamin harrison (1 page)
17 October 2008Director appointed daniel benjamin harrison (1 page)
18 August 2008Director appointed harvey harrison (2 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Director appointed harvey harrison (2 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Director and secretary appointed christina harrison (2 pages)
18 August 2008Director and secretary appointed christina harrison (2 pages)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
25 July 2008Incorporation (16 pages)
25 July 2008Incorporation (16 pages)