London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Daniel John Haines |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ |
Director Name | Mr Julian Clark Shaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ |
Director Name | Mr Jonathan Michael Pryce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 76 Lakeside Road Ash Vale Aldershot Hampshire GU12 5AA |
Secretary Name | Jane Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 286 Haslucks Green Road Shirley Solihull West Midlands B90 2LT |
Director Name | Mr Matthew Alan Cusack |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Mr Nigel Frederick Walker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | www.tic-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2136200 |
Telephone region | Birmingham |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,623 |
Cash | £25,975 |
Current Liabilities | £118,867 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
6 December 2018 | Resolutions
|
13 November 2018 | Satisfaction of charge 034201070001 in full (1 page) |
24 October 2018 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 24 October 2018 (1 page) |
23 October 2018 | Current accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
23 October 2018 | Termination of appointment of a director (1 page) |
22 October 2018 | Termination of appointment of Nigel Frederick Walker as a director on 19 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Matthew John Parker as a director on 19 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr James Laird Cawood as a director on 19 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Matthew Alan Cusack as a director on 19 October 2018 (1 page) |
2 October 2018 | Cessation of Daniel John Haines as a person with significant control on 4 April 2017 (1 page) |
2 October 2018 | Change of details for Arden Communications Group Limited as a person with significant control on 4 April 2017 (2 pages) |
2 October 2018 | Cessation of Nigel Frederick Walker as a person with significant control on 4 April 2017 (1 page) |
2 October 2018 | Cessation of Julian Clark Shaw as a person with significant control on 4 April 2017 (1 page) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
14 July 2017 | Notification of Arden Communications Group Limited as a person with significant control on 4 April 2017 (1 page) |
14 July 2017 | Notification of Arden Communications Group Limited as a person with significant control on 4 April 2017 (1 page) |
14 July 2017 | Notification of Arden Communications Group Limited as a person with significant control on 14 July 2017 (1 page) |
13 July 2017 | Notification of Nigel Frederick Walker as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Nigel Frederick Walker as a person with significant control on 4 April 2017 (2 pages) |
13 July 2017 | Notification of Nigel Frederick Walker as a person with significant control on 4 April 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
12 April 2017 | Registration of charge 034201070001, created on 4 April 2017 (7 pages) |
6 April 2017 | Appointment of Mr Nigel Frederick Walker as a director on 4 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Julian Clark Shaw as a director on 4 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Nigel Frederick Walker as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Matthew Alan Cusack as a director on 4 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Daniel John Haines as a director on 4 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Matthew Alan Cusack as a director on 4 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Daniel John Haines as a director on 4 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Clark Shaw as a director on 4 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 6 April 2017 (1 page) |
27 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
27 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 September 2016 | Director's details changed for Julian Clark Shaw on 1 August 2016 (2 pages) |
15 September 2016 | Director's details changed for Daniel John Haines on 1 August 2016 (2 pages) |
15 September 2016 | Director's details changed for Julian Clark Shaw on 1 August 2016 (2 pages) |
15 September 2016 | Director's details changed for Daniel John Haines on 1 August 2016 (2 pages) |
11 July 2016 | Registered office address changed from 73-75 Smallbrook Queensway Birmingham B5 4HQ to 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 73-75 Smallbrook Queensway Birmingham B5 4HQ to 2nd Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 11 July 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Julian Clark Shaw on 10 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Julian Clark Shaw on 10 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Jane Bevan as a secretary (1 page) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Jane Bevan as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Director's details changed for Daniel John Haines on 12 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Julian Clark Shaw on 12 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Julian Clark Shaw on 12 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Daniel John Haines on 12 October 2009 (2 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 September 2003 | Return made up to 15/08/03; full list of members
|
24 September 2003 | Return made up to 15/08/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 73-75 smallbrook queensway birmingham west midlands B5 4HQ (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 73-75 smallbrook queensway birmingham west midlands B5 4HQ (1 page) |
4 December 2002 | Return made up to 15/08/02; full list of members (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 76 lakeside road ash vale hampshire GU12 5AA (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 76 lakeside road ash vale hampshire GU12 5AA (1 page) |
4 December 2002 | Return made up to 15/08/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Resolutions
|
17 September 2001 | Return made up to 15/08/01; full list of members
|
17 September 2001 | Return made up to 15/08/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
25 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
3 February 1999 | Ad 15/08/97--------- £ si 98@1 (2 pages) |
3 February 1999 | Ad 15/08/97--------- £ si 98@1 (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
4 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
15 August 1997 | Incorporation (15 pages) |
15 August 1997 | Incorporation (15 pages) |