Company NameTCA 22 Limited
Company StatusDissolved
Company Number03117964
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameTransaction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Ian Ross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(2 days after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2001)
RoleAccountant
Correspondence Address53 Fuller Close
London
E2 6DX
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusClosed
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 31 July 2001)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Secretary NameAndrew Rudolf Ross
NationalityAustralian
StatusResigned
Appointed27 October 1995(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence Address27 Charles Street
St Clair
New South Wales
2759
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed15 April 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address53 Fuller Close
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Accounts for a small company made up to 31 July 2000 (1 page)
23 February 2001Application for striking-off (1 page)
27 September 2000Registered office changed on 27/09/00 from: 53 fuller close london E2 6DX (1 page)
20 September 2000Director's particulars changed (1 page)
7 September 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
6 December 1999Return made up to 25/10/99; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 28 museum house burnham street bethnall green london E2 0JA (1 page)
14 July 1999Accounts for a small company made up to 31 March 1999 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
8 January 1999Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1999Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Registered office changed on 10/02/98 from: 177A mare street hackney london E8 3RH (1 page)
6 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 27 alma square london NW8 9PY (1 page)
12 December 1996Registered office changed on 12/12/96 from: 20 sach road london E5 9LJ (1 page)
12 November 1996Registered office changed on 12/11/96 from: 5 wilderton road stamford hill london N16 5QY (1 page)
12 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Company name changed transaction LIMITED\certificate issued on 24/10/96 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 133 scott ellis gardens st johns wood london NW8 9HG (1 page)
9 July 1996Accounting reference date notified as 31/03 (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
12 February 1996Registered office changed on 12/02/96 from: 20 sach road clapton london E5 9LJ (1 page)
28 November 1995Registered office changed on 28/11/95 from: 124 osbaldeston road stoke newington london N16 6NJ (1 page)
2 November 1995New secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: suite 12212 72 new bond street london. W1Y 9DD. (1 page)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned;director's particulars changed (2 pages)
31 October 1995New director appointed (2 pages)
25 October 1995Incorporation (30 pages)