Company NameTCTI Limited
DirectorGerald Bonham Thomas
Company StatusDissolved
Company Number03986050
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Previous NameTCTI Developments Limited

Business Activity

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

Directors

Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameDr Gerald Bonham Thomas
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address8 Shrublands Court
Mill Crescent
Tonbridge
Kent
TN9 1PH
Director NameMr Christopher Rohan Delacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Secretary NameCaroline Mary Kelly
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address29a The Precinct
High Street
Egham
Surrey
TW20 9HN
Director NameChristopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Haven Green Court
Haven Green
London
W5 2UY
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 December 2004Dissolved (1 page)
10 September 2004Return of final meeting of creditors (1 page)
12 September 2002Order of court to wind up (4 pages)
22 May 2002Appointment of a liquidator (1 page)
20 May 2002Administrator's abstract of receipts and payments (2 pages)
20 May 2002Notice of discharge of Administration Order (4 pages)
20 May 2002Order of court to wind up (3 pages)
26 April 2002Notice of result of meeting of creditors (10 pages)
22 March 2002Statement of administrator's proposal (24 pages)
25 January 2002Registered office changed on 25/01/02 from: unit 6 the long room coppermill lock, harefield uxbridge middlesex UB9 6JA (1 page)
23 January 2002Administration Order (4 pages)
23 January 2002Notice of Administration Order (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
24 July 2000Company name changed tcti developments LIMITED\certificate issued on 24/07/00 (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)