Company NameTCI Europe Transport Limited
Company StatusDissolved
Company Number03179883
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)
Previous NameTaiwold Limited

Directors

Director NameShigeki Isako
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed24 April 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 06 January 1998)
RoleExecutive Director
Correspondence Address27 Stanley Court
1 Woodfield Road Ealing
London
W5 1SL
Director NameMr Kazuo Kato
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed24 April 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 06 January 1998)
RoleSecretary
Correspondence Address79 Maxwell Gardens
Orpington
Kent
BR6 9QT
Director NameMr Hiromi Marutani
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed24 April 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 06 January 1998)
RoleSales & Marketing Director
Correspondence Address23 Heathview Court
70 Wimbledon Parkside
London
Director NameShigeo Okinaka
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusClosed
Appointed24 April 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 06 January 1998)
RolePresident
Correspondence Address2196-458 Hirai Hinodemachi
Nishitama-Gun
Tokyo
19001
Secretary NameMehmet Hamit
NationalityBritish
StatusClosed
Appointed24 April 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address57 Tylney Road
Bromley
Kent
BR1 2RJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
East Commonwealth House
2 Chalkhill Road,Hammersmith
London
W6 8DW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996£ nc 1000/1900 24/04/96 (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 May 1996Company name changed taiwold LIMITED\certificate issued on 02/05/96 (2 pages)
28 March 1996Incorporation (16 pages)