Company NameTSC Investors Limited
Company StatusDissolved
Company Number04728320
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven George Gilmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleAccountant
Correspondence Address5 Gadebridge Court
Hemel Hempstead
Herts
HP1 3DP
Director NameAmrik Singh Jhita
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleJoiner
Correspondence Address37 Yeading Gardens
Hayes
Middlesex
UB4 0DW
Secretary NameSteven George Gilmore
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleAccountant
Correspondence Address5 Gadebridge Court
Hemel Hempstead
Herts
HP1 3DP
Director NameMr Richard Peter Willcox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(3 years after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2010)
RoleJoiner
Country of ResidenceEngland
Correspondence Address12b Sitwell Close
Newport Pagnell
Buckinghamshire
MK16 8QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 March 2009Director and Secretary's Change of Particulars / steven gilmore / 25/02/2009 / HouseName/Number was: , now: 5; Street was: 42 box lane, now: gadebridge court; Region was: hertfordshire, now: herts; Post Code was: HP3 0DJ, now: HP1 3DP (1 page)
18 March 2009Director and secretary's change of particulars / steven gilmore / 25/02/2009 (1 page)
3 March 2009S-div (2 pages)
3 March 2009Resolutions
  • RES13 ‐ Subdivide shares 12/12/2008
(1 page)
3 March 2009S-div (2 pages)
3 March 2009Resolutions
  • RES13 ‐ Subdivide shares 12/12/2008
(1 page)
19 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
19 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
14 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 June 2006Return made up to 09/04/06; full list of members (3 pages)
9 June 2006Return made up to 09/04/06; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 May 2005Return made up to 09/04/05; full list of members (3 pages)
4 May 2005Return made up to 09/04/05; full list of members (3 pages)
14 October 2004Return made up to 09/04/04; full list of members (6 pages)
14 October 2004Return made up to 09/04/04; full list of members (6 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2004Full accounts made up to 30 April 2004 (10 pages)
16 September 2004Full accounts made up to 30 April 2004 (10 pages)
30 July 2003Ad 15/05/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
30 July 2003Statement of affairs (5 pages)
30 July 2003Statement of affairs (5 pages)
30 July 2003Ad 15/05/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)
9 April 2003Incorporation (17 pages)