Company NameTSC Development Limited
Company StatusDissolved
Company Number03263392
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)
Previous NameTrafcone Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKyrre Bratvedt
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed14 November 1996(1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2001)
RoleManaging Director
Correspondence Address3001
Communications Pkwy H 2621
Plano T X
Usa
Director NameGeir Lolleng
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed14 November 1996(1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2001)
RoleLawyer
Correspondence Address2 Church Farm Close
Stanlake
Withey
Oxfordshire
OX29 7SN
Secretary NameHanover Secretaries Limited (Corporation)
StatusClosed
Appointed14 November 1996(1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2001)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Director NameMichael Harry Goldwater
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1999)
RoleReservoir Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Sandal Road
New Malden
Surrey
KT3 5AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1996
Appointment Duration1 month (resigned 14 November 1996)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996
Appointment Duration1 month (resigned 14 November 1996)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 April 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 October 1998 (10 pages)
16 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Full accounts made up to 31 October 1997 (10 pages)
24 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
6 November 1997Return made up to 15/10/97; full list of members (6 pages)
7 March 1997Registered office changed on 07/03/97 from: apollo house 56 new bond street london W1Y 0SX (1 page)
7 January 1997New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page)
15 October 1996Incorporation (15 pages)