Company NameTCS Johnhuxley Limited
Company StatusDissolved
Company Number03443599
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameTCS Zoom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Anne Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 22 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Secretary NameRuth Anne Andrews
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 22 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameCarl Bertil Knutsson
Date of BirthMarch 1932 (Born 92 years ago)
NationalitySwedish
StatusClosed
Appointed24 September 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFridkullagatan 25b
Gothenburg
S41262
Director NameMark Anthony Duncanson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address32 Tourney Green
Westbrook
Warrington
Cheshire
WA5 5XN
Director NameRoger Lennox Duncanson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address12 Rye Hill Close
Bere Regis
Wareham
Dorset
BH20 7LU
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOrford House
8 Queens Road
Clevedon
Avon
BS21 7TH
Director NameSimon Blair Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleChief Executive
Correspondence Address11 Frobisher Road
Bristol
Avon
BS3 2AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSalamanca Square
9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,200
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 March 2006Return made up to 19/03/06; full list of members (3 pages)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page)
13 April 2005Return made up to 19/03/05; full list of members (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Company name changed tcs zoom LIMITED\certificate issued on 25/05/04 (2 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
8 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 August 2003Director resigned (1 page)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
31 October 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2001Return made up to 02/10/01; full list of members (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001New director appointed (3 pages)
15 June 2001Director resigned (1 page)
24 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/99
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 October 1998Return made up to 02/10/98; full list of members (6 pages)
28 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Incorporation (19 pages)