Company NameTCS Systems Limited
Company StatusDissolved
Company Number03152969
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alkesh Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address1 Priest Lane
Willingham
Cambridge
Cambridgeshire
CB4 5HZ
Director NameMr Paul Stubbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleComputer & IT Consultant
Country of ResidenceEngland
Correspondence Address7 Rookery Road
Wyboston
Bedford
MK44 3AX
Director NameDavid Charles Williamson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleComputer & IT Consultant
Correspondence AddressFairmead Main Street
Old Weston
Huntingdon
Cambridgeshire
PE28 5LL
Secretary NameMr Paul Stubbs
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleComputer & IT Consultant
Country of ResidenceEngland
Correspondence Address7 Rookery Road
Wyboston
Bedford
MK44 3AX
Director NameDuncan Drew Annis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleSales
Correspondence Address55 Tamar Close
St Ives
Huntingdon
Cambridgeshire
PE27 3JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
9 March 1998Registered office changed on 09/03/98 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
9 March 1998Statement of affairs (15 pages)
9 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 1998Appointment of a voluntary liquidator (1 page)
18 April 1997New director appointed (2 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
11 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
24 July 1996Particulars of mortgage/charge (6 pages)
12 February 1996Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 1996Incorporation (13 pages)