Company NameTCN Journal Limited
Company StatusDissolved
Company Number04454751
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Meryl Anne Bushell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(4 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lane Gardens
Dulwich
London
SE12 7DZ
Secretary NameBrendan O'Mahony
NationalityBritish
StatusClosed
Appointed16 October 2006(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 September 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Briarley Close
Broxbourne
Hertfordshire
EN10 6QQ
Director NameJonathan Inchley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleTelecommunications Manager
Correspondence AddressThe Long Barn
Dilnot Lane, Acol
Birchington
Kent
CT7 0HW
Director NameDenis Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Hillcrest
Winchmore Hill
London
N21 1AT
Secretary NameJonathan Inchley
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleTelecommunications Manager
Correspondence AddressThe Long Barn
Dilnot Lane, Acol
Birchington
Kent
CT7 0HW
Director NameDavid Jeffrey Harrad
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 2004)
RoleAccountant
Correspondence AddressSt. Just
Station Road
Horsted Keynes
West Sussex
RH17 7ED
Director NamePeter Stephen Blake
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2006)
RoleCompany Executive
Correspondence Address73 Mallard Place
Twickenham
Middlesex
TW1 4SW
Secretary NamePeter Stephen Blake
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2006)
RoleCompany Executive
Correspondence Address73 Mallard Place
Twickenham
Middlesex
TW1 4SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,620

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
28 February 2007Auditor's resignation (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 January 2007Location of register of directors' interests (1 page)
5 January 2007Location of register of members (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
20 September 2006Return made up to 05/06/06; full list of members (7 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
10 July 2005Return made up to 05/06/05; full list of members (7 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Director resigned (1 page)
14 January 2005Full accounts made up to 31 March 2004 (13 pages)
24 August 2004Return made up to 05/06/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
13 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
27 June 2003Return made up to 05/06/03; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
5 June 2002Incorporation (17 pages)