Company NameTCSL Management
Company StatusDissolved
Company Number03974358
CategoryPrivate Unlimited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameLudgate 228 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert James Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 12 January 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Secretary NameRobert James Davies
NationalityBritish
StatusClosed
Appointed15 October 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 12 January 2010)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameDavid Glencairn Wilson Hart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Director NameMr Michael Joseph McGowan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2002)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEasting House
Piltdown
Uckfield
East Sussex
TN22 3XN
Secretary NameDavid Glencairn Wilson Hart
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address7 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Director NameDonald Beck Adamson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 July 2002)
RoleChartered Accountant
Correspondence Address9 Virginia Gardens
Milngavie
Glasgow
G62 6LG
Scotland
Director NameMichael Joseph McGowan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2005)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMichael David Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

66.4k at 0.01Tax Computer Systems Limited
6.23%
Ordinary
500k at 0.01Tax Computer Systems Limited
46.89%
Ordinary
500k at 0.01Tax Computer Systems Limited
46.89%
Ordinary

Financials

Year2014
Net Worth£41,672
Current Liabilities£3,490

Accounts

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

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
30 April 2009Return made up to 17/04/09; full list of members (4 pages)
30 April 2009Return made up to 17/04/09; full list of members (4 pages)
9 May 2008Return made up to 17/04/08; full list of members (4 pages)
9 May 2008Return made up to 17/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 May 2007Re-registration of Memorandum and Articles (9 pages)
8 May 2007Declaration of assent for reregistration to UNLTD (1 page)
8 May 2007Members' assent for rereg from LTD to UNLTD (1 page)
8 May 2007Application for reregistration from LTD to UNLTD (2 pages)
8 May 2007Application for reregistration from LTD to UNLTD (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
16 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
12 August 2005Return made up to 17/04/05; full list of members (6 pages)
12 August 2005Return made up to 17/04/05; full list of members (6 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Location of register of members (1 page)
25 June 2005Ad 17/04/05--------- £ si [email protected]=41 £ ic 10782/10823 (2 pages)
25 June 2005Ad 17/04/05--------- £ si [email protected]=41 £ ic 10782/10823 (2 pages)
21 June 2005Ad 01/01/05-31/01/05 £ si [email protected]=120 £ ic 10662/10782 (3 pages)
21 June 2005Ad 01/01/05-31/01/05 £ si [email protected]=120 £ ic 10662/10782 (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Declaration of assistance for shares acquisition (4 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 May 2005Declaration of assistance for shares acquisition (4 pages)
27 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 May 2005Ad 30/01/05-12/05/05 £ si [email protected]=162 £ ic 10500/10662 (3 pages)
13 May 2005Ad 30/01/05-12/05/05 £ si [email protected]=162 £ ic 10500/10662 (3 pages)
13 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
13 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
14 September 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
14 September 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
15 May 2004Return made up to 17/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 May 2004Return made up to 17/04/04; change of members (9 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
13 February 2004£ nc 10500/11000 30/01/04 (2 pages)
13 February 2004£ nc 10500/11000 30/01/04 (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 February 2004Ad 30/01/04--------- £ si [email protected]=139 £ ic 10204/10343 (4 pages)
13 February 2004Ad 30/01/04--------- £ si [email protected]=139 £ ic 10204/10343 (4 pages)
13 February 2004Ad 30/01/04--------- £ si [email protected]=157 £ ic 10343/10500 (2 pages)
13 February 2004Ad 30/01/04--------- £ si [email protected]=157 £ ic 10343/10500 (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 July 2003Group of companies' accounts made up to 30 November 2002 (17 pages)
8 July 2003Group of companies' accounts made up to 30 November 2002 (17 pages)
9 June 2003Return made up to 17/04/03; full list of members (10 pages)
9 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
1 March 2003Ad 04/02/03--------- £ si [email protected]=98 £ ic 10106/10204 (2 pages)
1 March 2003Ad 04/02/03--------- £ si [email protected]=98 £ ic 10106/10204 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
17 July 2002Ad 13/05/02--------- £ si [email protected]=106 £ ic 10000/10106 (2 pages)
17 July 2002Ad 13/05/02--------- £ si [email protected]=106 £ ic 10000/10106 (2 pages)
8 July 2002S-div 13/05/02 (1 page)
8 July 2002£ nc 10000/10500 13/05/02 (1 page)
8 July 2002£ nc 10000/10500 13/05/02 (1 page)
8 July 2002S-div 13/05/02 (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2002Group of companies' accounts made up to 30 November 2001 (16 pages)
2 May 2002Group of companies' accounts made up to 30 November 2001 (16 pages)
26 April 2002Return made up to 17/04/02; full list of members (8 pages)
26 April 2002Return made up to 17/04/02; full list of members (8 pages)
29 January 2002Registered office changed on 29/01/02 from: 54 high street eton windsor berkshire SL4 6BL (1 page)
29 January 2002Registered office changed on 29/01/02 from: 54 high street eton windsor berkshire SL4 6BL (1 page)
11 July 2001Group of companies' accounts made up to 30 November 2000 (15 pages)
11 July 2001Group of companies' accounts made up to 30 November 2000 (15 pages)
24 May 2001Return made up to 17/04/01; full list of members (8 pages)
24 May 2001Return made up to 17/04/01; full list of members (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 August 2000Ad 10/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 August 2000Statement of affairs (53 pages)
25 August 2000Ad 10/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 August 2000Statement of affairs (53 pages)
12 June 2000Nc inc already adjusted 08/05/00 (1 page)
12 June 2000Nc inc already adjusted 08/05/00 (1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 May 2000Company name changed ludgate 228 LIMITED\certificate issued on 17/05/00 (3 pages)
16 May 2000Company name changed ludgate 228 LIMITED\certificate issued on 17/05/00 (3 pages)
15 May 2000Registered office changed on 15/05/00 from: 7 pilgrim street london EC4V 6LB (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Div 08/05/00 (1 page)
15 May 2000Div 08/05/00 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 7 pilgrim street london EC4V 6LB (2 pages)
15 May 2000Secretary resigned;director resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (2 pages)
15 May 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Incorporation (20 pages)
17 April 2000Incorporation (20 pages)