Company NameTCA Syntec Limited
Company StatusDissolved
Company Number03080558
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 8 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameTerence Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 28 December 2004)
RoleCompany Director
Correspondence AddressFlat 22
76 Jermyn Street
London
SW1Y 6NP
Director NameMr Terence Peter Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address2 South Side
Wimbledon Common
London
SW19 4TG
Director NameMichael Angelo Le Houx
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleFinance Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW
Secretary NameMichael Angelo Le Houx
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleFinance Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW
Director NameDr Eurfyl Ap Gwilym
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 1999)
RoleManaging Director
Correspondence Address17 Rylett Crescent
London
W12 9RP
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Wimbledon
London
SW20 8EY
Director NameEdward David Beresford Tebbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBelmont Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Director NameJohn William Wise
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1997)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHuntsland House
Turnershill
Crawley Down
West Sussex
RH10 4HB
Director NameMr Patrick Richard Kirkwood Gracey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norroy Road
London
SW15 1PG
Director NameAndrew Jurczynski
Date of BirthMay 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2001(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 October 2002)
RoleChief Executive Officer
Correspondence Address3 Gainsborough Gardens
Hampstead
London
NW3 1BJ

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2004Application for striking-off (1 page)
5 April 2004Registered office changed on 05/04/04 from: new city court 20 st thomas street london SE1 9SD (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (1 page)
20 July 2003Accounts for a dormant company made up to 31 August 2002 (11 pages)
14 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2002Full accounts made up to 31 August 2001 (14 pages)
13 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
30 July 2001Return made up to 08/07/01; full list of members (5 pages)
19 July 2001Director resigned (1 page)
29 November 2000Full accounts made up to 31 August 2000 (14 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 August 1999 (14 pages)
27 September 1999Return made up to 17/07/99; full list of members (7 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Director resigned (1 page)
29 April 1999Full accounts made up to 31 August 1998 (19 pages)
1 December 1998Auditor's resignation (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Full accounts made up to 31 August 1997 (19 pages)
12 August 1997Return made up to 17/07/97; change of members (8 pages)
20 June 1997Full accounts made up to 31 August 1996 (17 pages)
13 May 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
20 September 1996Return made up to 17/07/96; full list of members (8 pages)
20 September 1996Ad 22/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 1996Accounting reference date notified as 31/08 (1 page)
5 January 1996Registered office changed on 05/01/96 from: 99 gresham street london EC2V 7NA (1 page)
8 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (2 pages)
17 July 1995Incorporation (60 pages)