Company NameTCS Funtime Limited
Company StatusDissolved
Company Number04194396
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date13 August 2008 (15 years, 8 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, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Secretary NameRuth Anne Andrews
NationalityBritish
StatusClosed
Appointed13 July 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 August 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
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 13 August 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
Appointed04 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameAdrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed04 April 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, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCEO
Correspondence Address11 Frobisher Road
Bristol
Avon
BS3 2AU
Director NameMr Robert Hepworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2004)
RoleTechnical Director
Correspondence Address5 Hall Rise Close
Bramhope
Leeds
West Yorkshire
LS16 9LA
Director NameMr Stephen Ernest Robins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Fern Chase
Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director NameChristopher Simon Brignell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2004)
RoleAccountant
Correspondence Address12 Hickling Road
Ilford
Essex
IG1 2HY

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 CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2007Full accounts made up to 31 December 2006 (13 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Registered office changed on 12/05/05 from: salamanca square 9 albert embankment london SE1 7SP (1 page)
12 May 2005Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
25 March 2004Return made up to 19/03/04; full list of members (8 pages)
8 February 2004New 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)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Return made up to 04/04/02; full list of members (7 pages)
5 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001Registered office changed on 04/10/01 from: c/o 1 bedford row london WC1R 4BZ (1 page)
4 October 2001Ad 05/09/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 October 2001New director appointed (3 pages)
1 August 2001New secretary appointed;new director appointed (3 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
4 April 2001Incorporation (15 pages)