Company NameT.M.C. Copiers Limited
Company StatusDissolved
Company Number01269358
CategoryPrivate Limited Company
Incorporation Date19 July 1976(47 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(19 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed15 March 1996(19 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Terence Edwin Moss
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address23/25 Waverley Road
London
SE18 7TL
Director NameMr Gary Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelwood House
Hill Brow
Bickley
Kent
BR1 2PG
Secretary NameMs Jean Amelia Moss
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address23/25 Waverley Road
London
SE18 7TL
Secretary NameMrs Irene Mary Wilson
NationalityBritish
StatusResigned
Appointed05 May 1993(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSelwood House
Hillbrow
Bickley
Kent
BR1 2PG
Director NameAnthony Philip Anderton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1994)
RoleGeneral Manager
Correspondence Address18 Everton Road
Addiscombe
Croydon
CR0 6LA
Director NameRobert John Gilhooly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1996)
RoleService Manager
Correspondence Address5 Ash Close
Godington Park
Ashford
Kent
TN23 3JU
Director NameMr Colin Peter Mulford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 79 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
6 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2,000
(15 pages)
6 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2,000
(15 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
10 January 2008Return made up to 29/12/07; full list of members (5 pages)
10 January 2008Return made up to 29/12/07; full list of members (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (5 pages)
23 January 2007Return made up to 29/12/06; full list of members (5 pages)
12 January 2006Return made up to 29/12/05; full list of members (5 pages)
12 January 2006Return made up to 29/12/05; full list of members (5 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 29/12/04; full list of members (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 January 2004Return made up to 29/12/03; full list of members (5 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (5 pages)
9 January 2002Return made up to 29/12/01; full list of members (5 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (5 pages)
11 January 2001Return made up to 29/12/00; full list of members (5 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (15 pages)
31 January 2000Return made up to 29/12/99; full list of members (15 pages)
11 June 1999Accounts made up to 30 September 1998 (6 pages)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
21 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 February 1997Return made up to 29/12/96; full list of members (6 pages)
14 February 1997Return made up to 29/12/96; full list of members (6 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
4 June 1996Secretary resigned (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (4 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (3 pages)
8 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 May 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 May 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 May 1996Registered office changed on 07/05/96 from: 71-73 whitechapel road london E1 1DU (1 page)
7 May 1996Registered office changed on 07/05/96 from: 71-73 whitechapel road london E1 1DU (1 page)
31 July 1995Full accounts made up to 31 December 1994 (11 pages)
31 July 1995Full accounts made up to 31 December 1994 (11 pages)