Westcott
Dorking
Surrey
RH4 3LD
Secretary Name | Ruth Anne Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northacre Deerleap Road Westcott Dorking Surrey RH4 3LD |
Director Name | Carl Bertil Knutsson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Fridkullagatan 25b Gothenburg S41262 |
Director Name | Mark Anthony Duncanson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 32 Tourney Green Westbrook Warrington Cheshire WA5 5XN |
Director Name | Roger Lennox Duncanson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 12 Rye Hill Close Bere Regis Wareham Dorset BH20 7LU |
Director Name | David Kenneth Heap |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Orford House 8 Queens Road Clevedon Avon BS21 7TH |
Director Name | Simon Blair Herbert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | 11 Frobisher Road Bristol Avon BS3 2AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,200 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2007 | Application for striking-off (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page) |
13 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Company name changed tcs zoom LIMITED\certificate issued on 25/05/04 (2 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 August 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
31 October 2002 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 02/10/00; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 May 1999 | Resolutions
|
26 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Incorporation (19 pages) |