Company NameTCS Paltronics Limited
Company StatusDissolved
Company Number03913648
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Secretary NameRuth Anne Andrews
NationalityBritish
StatusClosed
Appointed28 February 2000(1 month after company formation)
Appointment Duration7 years, 11 months (closed 05 February 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameAngelo Palmisano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 05 February 2008)
RolePresident
Correspondence Address460 Flora Drive
Algonquin
Illinois
60102
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrford House
8 Queens Road
Clevedon
Avon
BS21 7TH
Director NameJohn Cromar Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameCatherine Helen Smith
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleCompany Director
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(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleChief Executive
Correspondence Address11 Frobisher Road
Bristol
Avon
BS3 2AU

Location

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

Financials

Year2014
Net Worth-£32,352
Cash£23
Current Liabilities£51,200

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
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
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
19 September 2003New director appointed (2 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 (6 pages)
3 March 2003Return made up to 26/01/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
7 March 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
26 June 2000Ad 16/03/00--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages)
20 June 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Ad 29/02/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
7 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
26 January 2000Incorporation (16 pages)