Company NameTCC 2021 Limited
Company StatusDissolved
Company Number03337110
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NamesTrialallied Limited and The Conran Card Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hardip Nijjar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(21 years, 9 months after company formation)
Appointment Duration3 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30a Great Sutton Street
London
EC1V 0DU
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months (resigned 17 March 2014)
RoleRetailer And Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Thomas John Howe
NationalityBritish
StatusResigned
Appointed23 August 2007(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSussex Bell House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Secretary NameMrs Elizabeth Dunley
StatusResigned
Appointed05 October 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Jasper Alexander Thirlby Conran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMrs Elizabeth Anthea Dunley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Roger Hugh Knight Seelig
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Timothy Patrick Bowder-Ridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30a Great Sutton Street
London
EC1V 0DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconranandpartners.com
Telephone07 727487382
Telephone regionMobile

Location

Registered AddressGround Floor
30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Conran Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021 (1 page)
1 October 2021Application to strike the company off the register (1 page)
7 July 2021Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021 (1 page)
2 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
5 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 December 2020Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 (1 page)
9 December 2020Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 (1 page)
3 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 (1 page)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 January 2019Appointment of Mr Hardip Nijjar as a director on 1 January 2019 (2 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
28 March 2017Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Roger Hugh Knight Seelig as a director on 24 March 2017 (2 pages)
28 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
28 March 2017Appointment of Mr Roger Hugh Knight Seelig as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 April 2014Termination of appointment of Desmond Gunewardena as a director (1 page)
2 April 2014Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
2 April 2014Appointment of Mr Jasper Conran as a director (2 pages)
2 April 2014Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages)
2 April 2014Appointment of Mr Jasper Conran as a director (2 pages)
2 April 2014Termination of appointment of Desmond Gunewardena as a director (1 page)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (10 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (10 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
19 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
19 October 2012Appointment of Mrs Elizabeth Dunley as a secretary (1 page)
19 October 2012Appointment of Mrs Elizabeth Dunley as a secretary (1 page)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
15 April 2009Auditor's resignation (1 page)
15 April 2009Auditor's resignation (1 page)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
11 December 2008Full accounts made up to 31 March 2008 (12 pages)
11 December 2008Full accounts made up to 31 March 2008 (12 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
21 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
16 March 2007Return made up to 04/03/07; full list of members (7 pages)
16 March 2007Return made up to 04/03/07; full list of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
28 March 2006Return made up to 04/03/06; full list of members (7 pages)
28 March 2006Return made up to 04/03/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 May 2005Full accounts made up to 31 March 2004 (12 pages)
5 May 2005Full accounts made up to 31 March 2004 (12 pages)
21 April 2005Return made up to 20/03/05; full list of members (7 pages)
21 April 2005Return made up to 20/03/05; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 April 2003Return made up to 20/03/03; full list of members (7 pages)
29 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (11 pages)
2 November 2002Full accounts made up to 31 March 2002 (11 pages)
12 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 March 2002Return made up to 20/03/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 March 2001 (9 pages)
15 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 May 2001Return made up to 20/03/01; full list of members (6 pages)
1 May 2001Return made up to 20/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
2 February 2000Company name changed trialallied LIMITED\certificate issued on 03/02/00 (4 pages)
2 February 2000Company name changed trialallied LIMITED\certificate issued on 03/02/00 (4 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 20/03/99; no change of members (7 pages)
30 March 1999Return made up to 20/03/99; no change of members (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 20/03/98; full list of members (9 pages)
20 March 1998Return made up to 20/03/98; full list of members (9 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (4 pages)
8 May 1997New director appointed (3 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (3 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
8 May 1997New secretary appointed;new director appointed (4 pages)
20 March 1997Incorporation (9 pages)
20 March 1997Incorporation (9 pages)