Company NameTc Emea Limited
DirectorBernard James Cassidy
Company StatusDissolved
Company Number03718510
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameTumbleweed Communications 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 NameBernard James Cassidy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2001(2 years after company formation)
Appointment Duration23 years, 2 months
RoleAttorney
Correspondence Address700 Saginaw Drive
Redwood City
California 94063
United States
Secretary NameHillgate Secretarial Limited (Corporation)
StatusCurrent
Appointed19 March 2003(4 years after company formation)
Appointment Duration21 years, 1 month
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameJoseph Consul
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleChief Finance Officer
Correspondence Address1131 Dwyer Ave
San Jose 95120
California
Usa
Foreign
Director NameJeffrey Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleChief Executive Officer
Correspondence Address192 Hawthorn Drive
Atherton
California 94027
United States
Director NameDonald Nicholas Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleManaging Director
Correspondence AddressBasset Shaw
Uxmore Road
Checkendon
Oxfordshire
RG8 0TD
Secretary NameJoseph Consul
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleChief Finance Officer
Correspondence Address1131 Dwyer Ave
San Jose 95120
California
Usa
Foreign
Secretary NameRupert Layard Hamilton Wright
NationalityBritish
StatusResigned
Appointed14 May 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressJesmond View Bere Court Road
Pangbourne
Reading
Berkshire
RG8 8JU
Secretary NameMr Michael Shaun Carter
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year after company formation)
Appointment Duration12 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameMr Martyn Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressPascoli
Upper Verran Road
Camberley
Surrey
GU15 2JL
Secretary NameMrs Julia Anne Foulds
NationalityBritish
StatusResigned
Appointed26 February 2001(2 years after company formation)
Appointment Duration2 years (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harvest Hill Road
Maidenhead
Berkshire
SL6 2QQ
Director NameEric Schlezinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2001(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2005)
RoleLawyer
Correspondence Address700 Saginaw Drive
Redwood City
California 94063
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£71,134
Gross Profit£38,870
Net Worth£24,528
Cash£46,039
Current Liabilities£122,888

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2007Dissolved (1 page)
23 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2006Declaration of solvency (1 page)
10 August 2006Appointment of a voluntary liquidator (1 page)
10 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2006Declaration of solvency (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
8 March 2006Company name changed tumbleweed communications limite d\certificate issued on 08/03/06 (2 pages)
25 May 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 May 2005Full accounts made up to 31 December 2003 (16 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
13 December 2004Registered office changed on 13/12/04 from: hillgate house 26 old bailey london EC4M 7HW (1 page)
10 December 2004Secretary's particulars changed (1 page)
22 November 2004Full accounts made up to 31 December 2002 (17 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Return made up to 23/02/04; full list of members (6 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003Location of register of members (1 page)
15 August 2003Registered office changed on 15/08/03 from: hurst grove sandhurst lane, hurst reading berkshire RG10 0SQ (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
1 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 August 2002Director's particulars changed (1 page)
15 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Resolutions
  • RES13 ‐ Trans leg & ben interes 09/10/01
(1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2001New director appointed (2 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
4 April 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
29 December 2000Full group accounts made up to 31 December 1999 (17 pages)
30 October 2000Director's particulars changed (1 page)
15 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 April 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: durrant house 8-13 chiswell street london EC1Y 4UP (1 page)
10 March 2000Return made up to 23/02/00; full list of members (7 pages)
19 May 1999New secretary appointed (2 pages)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
31 March 1999Registered office changed on 31/03/99 from: 120 east road london N1 6AA (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
23 February 1999Incorporation (15 pages)