Company NameTc Investments Limited
Company StatusDissolved
Company Number01915408
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 February 1999)
RoleChartered Accountant
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusClosed
Appointed14 September 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 February 1999)
RoleCompany Director
Correspondence Address11 Clifton Villas
Little Venice
London
W9 2PH
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr James Harry Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 February 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSans Souci South View Road
Pinner
Middlesex
HA5 3YD
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleBanker & Director Of Companies
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleInsurance Company Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleManaging Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NamePhillip Sober
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleChartered Accountant
Correspondence Address4 Horbury Mews
London
W11 3NL
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY

Location

Registered AddressThe Broadway
London
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
25 August 1998Application for striking-off (1 page)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
10 June 1997Return made up to 08/05/97; full list of members (9 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1996Director's particulars changed (1 page)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
10 June 1996Full accounts made up to 31 December 1995 (7 pages)
8 June 1995Return made up to 08/05/95; full list of members (20 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (6 pages)