Company NameHGG Limited
Company StatusDissolved
Company Number02997884
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesThe Sourcing Solution (Europe) Limited and TCS (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJustine Mary Denholm Dalby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 month after company formation)
Appointment Duration19 years, 1 month (closed 11 February 2014)
RoleCompany Director
Correspondence Address144 Walton Street
London
SW3 2JJ
Director NameMr John Griffin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gilkes Crescent
London
SE21 7BP
Secretary NameJustine Mary Denholm Dalby
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address144 Walton Street
London
SW3 2JJ
Secretary NameIan Douglas Bracey
NationalityBritish
StatusResigned
Appointed23 November 2006(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2009)
RoleAccountant
Correspondence AddressFlat 4 39-41 Leather Lane
London
EC1N 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 2006(11 years, 12 months after company formation)
Appointment Duration1 day (resigned 24 November 2006)
Correspondence Address11 Breams Buildings
London
EC4A 1DW

Contact

Websitetcseurope.co.uk
Email address[email protected]
Telephone020 72697020
Telephone regionLondon

Location

Registered Address5th Floor
25 Wellington Street
London
WC2E 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

11.8k at £1Tcs (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,016

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (4 pages)
16 October 2013Application to strike the company off the register (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 11,765
(3 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 11,765
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Appointment Terminated Secretary ian bracey (1 page)
26 February 2009Appointment terminated secretary ian bracey (1 page)
9 December 2008Return made up to 29/11/08; full list of members (5 pages)
9 December 2008Return made up to 29/11/08; full list of members (5 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
4 January 2008Registered office changed on 04/01/08 from: 66 lincolns inn fields london WC2A 3LH (1 page)
4 January 2008Return made up to 29/11/07; full list of members (6 pages)
4 January 2008Return made up to 29/11/07; full list of members (6 pages)
4 January 2008Registered office changed on 04/01/08 from: 66 lincolns inn fields london WC2A 3LH (1 page)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 October 2007Accounts made up to 31 December 2006 (21 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
4 January 2007Return made up to 29/11/06; full list of members (8 pages)
4 January 2007Return made up to 29/11/06; full list of members (8 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
13 December 2006£ ic 26015/11765 23/11/06 £ sr 14250@1=14250 (2 pages)
13 December 2006£ ic 26015/11765 23/11/06 £ sr 14250@1=14250 (2 pages)
11 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Declaration of assistance for shares acquisition (4 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 December 2006Declaration of assistance for shares acquisition (4 pages)
5 December 2006New secretary appointed (2 pages)
24 November 2006Company name changed tcs (europe) LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed tcs (europe) LIMITED\certificate issued on 24/11/06 (2 pages)
22 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
22 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 29/11/05; full list of members (8 pages)
7 December 2005Return made up to 29/11/05; full list of members (8 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 August 2004Location of register of members (1 page)
3 August 2004Location of register of members (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Return made up to 29/11/03; full list of members (8 pages)
5 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 29/11/02; full list of members (8 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Accounts made up to 31 December 2001 (16 pages)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
19 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
19 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
2 July 2001Registered office changed on 02/07/01 from: 10 gough square london EC4A 3NJ (1 page)
2 July 2001Registered office changed on 02/07/01 from: 10 gough square london EC4A 3NJ (1 page)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
28 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
28 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 November 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 29/11/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 29/11/97; full list of members (8 pages)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Return made up to 29/11/97; full list of members (8 pages)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Ad 31/07/97--------- £ si 1765@1=1765 £ ic 24250/26015 (2 pages)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997Ad 31/07/97--------- £ si 1765@1=1765 £ ic 24250/26015 (2 pages)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997£ nc 24250/26015 31/07/97 (1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997£ nc 24250/26015 31/07/97 (1 page)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 November 1996Return made up to 29/11/96; no change of members (4 pages)
25 November 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1996Registered office changed on 09/05/96 from: 100 baker street london W1M 1LA (1 page)
9 May 1996Registered office changed on 09/05/96 from: 100 baker street london W1M 1LA (1 page)
24 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 February 1996Auditor's resignation (1 page)
13 February 1996Auditor's resignation (1 page)
7 December 1995Return made up to 29/11/95; full list of members (6 pages)
7 December 1995Return made up to 29/11/95; full list of members (6 pages)
10 March 1995Memorandum and Articles of Association (32 pages)
10 March 1995Memorandum and Articles of Association (16 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
17 January 1995Company name changed the sourcing solution (europe) l imited\certificate issued on 18/01/95 (2 pages)
17 January 1995Company name changed the sourcing solution (europe) l imited\certificate issued on 18/01/95 (2 pages)
13 January 1995Memorandum and Articles of Association (8 pages)
13 January 1995£ nc 25000/10000 03/01/95 (1 page)
13 January 1995Memorandum and Articles of Association (8 pages)
13 January 1995£ nc 10000/24250 03/01/95 (1 page)
13 January 1995Ad 03/01/94--------- £ si 24248@1=24248 £ ic 2/24250 (2 pages)
13 January 1995£ nc 10000/24250 03/01/95 (1 page)
13 January 1995Ad 03/01/94--------- £ si 24248@1=24248 £ ic 2/24250 (2 pages)
13 January 1995£ nc 25000/10000 03/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
29 November 1994Incorporation (16 pages)
29 November 1994Incorporation (16 pages)