Company NameTcsluk Limited
Company StatusDissolved
Company Number02614989
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameTax Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert James Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 16 October 2007)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(13 years, 3 months after company formation)
Appointment Duration3 years (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Secretary NameRobert James Davies
NationalityBritish
StatusClosed
Appointed15 October 2004(13 years, 4 months after company formation)
Appointment Duration3 years (closed 16 October 2007)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameDavid Glencairn Wilson Hart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(7 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2004)
RoleChartered Accountant
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameDavid Glencairn Wilson Hart
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Director NameRobert Mark Cutmore Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2000)
RoleChartered Accountant
Correspondence AddressSilchester House Bramley Road
Silchester
Reading
RG7 2LT
Director NameJohan Henrik Schroter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2000)
RoleCommercial Director
Correspondence AddressWagtails 19 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMichael Joseph McGowan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 May 2005)
RoleTax Adviser
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCenturion House, London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£5,048,726
Net Worth-£264,944
Cash£703,700
Current Liabilities£2,106,099

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
16 June 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Declaration of assistance for shares acquisition (4 pages)
13 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
16 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Full accounts made up to 30 November 2003 (14 pages)
30 June 2003Full accounts made up to 30 November 2002 (14 pages)
24 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Director's particulars changed (1 page)
18 June 2002Return made up to 28/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 November 2001 (13 pages)
29 January 2002Registered office changed on 29/01/02 from: 54 high street eton windsor berks SL4 6BL (1 page)
25 July 2001Return made up to 28/05/01; full list of members (7 pages)
11 July 2001Full accounts made up to 30 November 2000 (12 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Director resigned (1 page)
12 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
24 February 1999New director appointed (2 pages)
10 July 1998Return made up to 28/05/98; full list of members (6 pages)
10 May 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 July 1996Return made up to 28/05/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
4 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
28 May 1991Incorporation (15 pages)