Sydenham Hill
London
SE26 6RR
Director Name | Charlotte Elizabeth Leigh Nial |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amcotes Place Chelmsford CM2 9HZ |
Director Name | Bernard Clive Ager |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 168 Norsey Road Billericay Essex CM11 1BU |
Director Name | Robert David Cole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Willowcroft 42 Longaford Way Hutton Mount Brentwood Essex CM13 2LT |
Director Name | Richard Peter May |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 1999) |
Role | Commodity Broker |
Correspondence Address | 100 Washington Avenue Morristown New Jersey 07960 United States |
Secretary Name | Gloria Johanna Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Stonelees Farm Laws Lane Mersham Ashford Kent TN25 7HG |
Director Name | Peter Stephen Rust |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 September 2006) |
Role | Certified Accountant |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Director Name | Richard Beynon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2008) |
Role | Solicitor |
Correspondence Address | Flat 225 119 Newington Causeway 225 Metro Central Heights London SE1 6BW |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,791 |
Cash | £46,903 |
Current Liabilities | £5,112 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (2 pages) |
9 November 2009 | Application to strike the company off the register (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 November 2008 | Director appointed charlotte elizabeth leigh nial (2 pages) |
6 November 2008 | Director appointed charlotte elizabeth leigh nial (2 pages) |
5 November 2008 | Appointment terminated director richard beynon (1 page) |
5 November 2008 | Appointment Terminated Director richard beynon (1 page) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members
|
29 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Company name changed T.C.L. services LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed T.C.L. services LIMITED\certificate issued on 09/01/04 (2 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 March 1999 | Return made up to 19/03/99; full list of members
|
19 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
26 March 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |