Company NameTCM Medicals (London) Limited
DirectorTimothy Ying Chung Chan
Company StatusActive
Company Number03935153
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Ying Chung Chan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleManaging Director/Advisor
Country of ResidenceUnited Kingdom
Correspondence Address62 Village Road
9th Floor
Happy Valley
Hong Kong
Secretary NameSuzie Tang
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Arthur Road
Holloway
London
N7 6DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

5 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 May 2018Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 8 March 2013 (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Timothy Ying Chung Chan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Timothy Ying Chung Chan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Timothy Ying Chung Chan on 1 January 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 May 2007Return made up to 28/04/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
29 October 2004Registered office changed on 29/10/04 from: c/o peter u & co LTD national house 60-66 wardour street london wiv 3HP (1 page)
29 October 2004Registered office changed on 29/10/04 from: c/o peter u & co LTD national house 60-66 wardour street london wiv 3HP (1 page)
18 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 May 2004Return made up to 04/05/04; full list of members (2 pages)
5 May 2004Return made up to 04/05/04; full list of members (2 pages)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
27 February 2003Return made up to 28/02/03; full list of members (6 pages)
27 February 2003Return made up to 28/02/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
21 May 2001Return made up to 28/02/01; full list of members (6 pages)
21 May 2001Return made up to 28/02/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o peter u & co LTD national house 60-66 wardour street london W1V 3HP (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o peter u & co LTD national house 60-66 wardour street london W1V 3HP (1 page)
21 March 2001Registered office changed on 21/03/01 from: 83 leonard street london EC2A 4QS (1 page)
21 March 2001Registered office changed on 21/03/01 from: 83 leonard street london EC2A 4QS (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)