Company NameTLC Holdings Limited
DirectorTina Cooke
Company StatusDissolved
Company Number02952110
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameTina Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 5 months
RolePr/Publishing
Correspondence Address28 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Secretary NameKate Sugarman
NationalityBritish
StatusCurrent
Appointed10 October 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address33 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
28 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Registered office changed on 07/07/97 from: 83 kinnerton street london SW1X 8ED (1 page)
4 July 1997Statement of affairs (3 pages)
4 July 1997Appointment of a voluntary liquidator (1 page)
4 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1996Return made up to 25/07/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Return made up to 25/07/95; full list of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 9B accomodation road london NW11 (1 page)
29 February 1996Full accounts made up to 31 July 1995 (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New director appointed (2 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)