Company NameTc Hsa Limited
Company StatusDissolved
Company Number00854185
CategoryPrivate Limited Company
Incorporation Date13 July 1965(58 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameHorace Small Apparel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony George Hunter
NationalityBritish
StatusClosed
Appointed08 January 2004(38 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameAmercoeur Anthracite Limited (Corporation)
StatusClosed
Appointed11 July 2002(37 years after company formation)
Appointment Duration6 years, 8 months (closed 24 March 2009)
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameJohn Colin Keith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 April 2000)
RolePrivate Investor
Correspondence Address1 Farwell Lane
Greenwich
Connecticut
06831
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
15 October 2004Return made up to 28/09/04; full list of members (5 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 28/09/03; full list of members (5 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2002Return made up to 28/09/02; full list of members (5 pages)
19 August 2002Auditor's resignation (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 28/09/00; full list of members (6 pages)
27 April 2000New director appointed (2 pages)
20 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Director resigned (1 page)
5 April 2000Company name changed amercoeur anthracite services li mited\certificate issued on 05/04/00 (3 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 October 1998Return made up to 28/09/98; full list of members (7 pages)
22 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 October 1997Return made up to 28/09/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
7 November 1996Return made up to 28/09/96; full list of members (7 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1991Full accounts made up to 31 December 1990 (10 pages)
22 October 1990Full accounts made up to 31 December 1989 (15 pages)
5 September 1989Full accounts made up to 31 December 1988 (16 pages)
30 March 1988Particulars of mortgage/charge (4 pages)
21 March 1987Full accounts made up to 31 July 1986 (14 pages)
20 May 1986Particulars of mortgage/charge (3 pages)
2 January 1981Particulars of property mortgage/charge (3 pages)
13 July 1965Incorporation (12 pages)