Company NameTCS Cabling Installations Limited
Company StatusDissolved
Company Number03819528
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Robin Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Viking Terrace Surrey Street
Littlehampton
West Sussex
BN17 5DT
Secretary NameJocelyn Elizabeth Turner
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleProposed Director
Correspondence Address1 Viking Terrace Surrey Street
Littlehampton
West Sussex
BN17 5DT
Director NameJocelyn Elizabeth Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleProposed Director
Correspondence Address83 Warren Drive South
Surbiton
Surrey
KT5 9QD
Director NameDaniel Tomassi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address7 Broomhill Way
Boyatt Wood
Eastleigh
Hampshire
SO5 4RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tcs-cabling.co.uk
Email address[email protected]
Telephone020 84016211
Telephone regionLondon

Location

Registered Address78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Jocelyn Elizabeth Turner
50.00%
Ordinary
1 at £1Michael Robin Turner
50.00%
Ordinary

Financials

Year2014
Turnover£82,350
Gross Profit£30,019
Net Worth£22,818
Cash£12,126
Current Liabilities£11,026

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
25 April 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
25 April 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
24 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
4 April 2017Withdraw the company strike off application (1 page)
4 April 2017Withdraw the company strike off application (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 March 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
22 March 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
5 January 2015Director's details changed for Michael Robin Turner on 19 December 2014 (2 pages)
5 January 2015Secretary's details changed for Jocelyn Elizabeth Turner on 19 December 2014 (1 page)
5 January 2015Director's details changed for Michael Robin Turner on 19 December 2014 (2 pages)
5 January 2015Secretary's details changed for Jocelyn Elizabeth Turner on 19 December 2014 (1 page)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Michael Robin Turner on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Michael Robin Turner on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Michael Robin Turner on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 September 2009Appointment terminated director jocelyn turner (1 page)
23 September 2009Appointment terminated director jocelyn turner (1 page)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
5 August 2005Return made up to 04/08/05; full list of members (7 pages)
5 August 2005Return made up to 04/08/05; full list of members (7 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
26 July 2002Return made up to 04/08/02; full list of members (7 pages)
26 July 2002Return made up to 04/08/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
20 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
25 May 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
25 May 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (17 pages)
4 August 1999Incorporation (17 pages)