Company NameTCH Limited
Company StatusDissolved
Company Number03189679
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilliam Edward Miles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleRetired
Correspondence AddressFinca Garcia-8-Calle Tomas
De.Iriarte Tahiche Lanzarote 35509
Canary Islands
Foreign
Secretary NameNicholas Alan Buxcey
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCordery Cottage
Tanners Lane
Shrewton
Salisbury
SP3 4JT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
20 August 1998Return made up to 23/04/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Return made up to 23/04/97; full list of members (6 pages)
5 August 1996New director appointed (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996Registered office changed on 05/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
5 August 1996Director resigned (2 pages)
5 August 1996Secretary resigned (2 pages)
23 April 1996Incorporation (15 pages)