Company NameTDC Holdings UK Limited
Company StatusDissolved
Company Number04417554
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDr Richard Elliott Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2002(5 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2350 Soda Canyon Rd
Napa
Ca 94558
United States
Director NameMark Gorney
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2002(5 months after company formation)
Appointment Duration6 years, 5 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address5200 Country Lane
Napa
94558
United States
Director NameDevin Fox O'Brien
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2009)
RoleAttorney
Correspondence AddressLa Salle Drive
Moraga
California 94556
United States
Secretary NameDevin Fox O'Brien
NationalityAmerican
StatusClosed
Appointed28 January 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2009)
RoleAttorney
Correspondence AddressLa Salle Drive
Moraga
California 94556
United States
Director NameCharles Ambrose O Brien
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2004)
RoleAttorney
Correspondence AddressPO Box 538
150 Hill Road
Danville
94526 California
United States
Director NamePresident Manuel Puebla
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2002(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address3784 Groves Place
Somis
93066
United States
Secretary NameCharles Ambrose O Brien
NationalityAmerican
StatusResigned
Appointed15 September 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2004)
RoleAttorney
Correspondence AddressPO Box 538
150 Hill Road
Danville
94526 California
United States
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
20 June 2007Return made up to 16/04/07; no change of members (7 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
12 June 2006Return made up to 16/04/06; full list of members (7 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Registered office changed on 11/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 16/04/04; no change of members (5 pages)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004New secretary appointed;new director appointed (1 page)
27 January 2004Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003New director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
2 January 2003Director resigned (1 page)