Company NameTLC The Loyalty Company Limited
Company StatusDissolved
Company Number03190680
CategoryPrivate Limited Company
Incorporation Date25 April 1996(27 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Ingram Radford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(5 months after company formation)
Appointment Duration6 years, 7 months (closed 20 May 2003)
RoleManaging Director
Correspondence Address37 Enfield Road
Brentford
Middlesex
TW8 9NY
Director NameSusan Jane Hancock-Radford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address37 Enfield Road
Brentford
Middlesex
TW8 9NY
Secretary NameRegis Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 20 May 2003)
Correspondence Address86-88 South Ealing Road
London
W5 4QB
Director NameRobert Keith Isaacs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Secretary NameIrene Tyler
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Secretary NamePinkcastle Limited (Corporation)
StatusResigned
Appointed24 September 1996(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2002)
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Application for striking-off (1 page)
7 June 2002Return made up to 25/04/02; full list of members (7 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 164 ealing road brentford middlesex TW8 9PX (1 page)
27 March 2002Secretary resigned (1 page)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 25/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (5 pages)
26 October 1999New director appointed (2 pages)
12 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1999Return made up to 25/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 25/04/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 April 1996Incorporation (17 pages)