Company NameCorporate Management Services (TCS) Limited
Company StatusDissolved
Company Number04187816
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date29 January 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

Director NameRuth Anne Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 29 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Secretary NameRuth Anne Andrews
NationalityBritish
StatusClosed
Appointed13 July 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 29 January 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
Appointed27 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameAdrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameSimon Blair Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCEO
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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 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
(2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004New director appointed (2 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2003Director resigned (1 page)
4 April 2003Return made up to 19/03/03; full list of members (5 pages)
3 March 2003Return made up to 26/01/03; full list of members (5 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 27/03/02; full list of members (5 pages)
13 May 2002Location of register of members (1 page)
3 October 2001Registered office changed on 03/10/01 from: corporate management services (tcs) LIMITED c/o 1 bedford row london WC1R 4BZ (1 page)
3 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New secretary appointed;new director appointed (3 pages)
15 June 2001New director appointed (3 pages)
27 March 2001Incorporation (16 pages)