Company NameT C Music Centre Ltd
DirectorsMarta Bourke and Stephen Roderick Bourke
Company StatusDissolved
Company Number04842854
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameTitchfield Cafe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarta Bourke
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCafe-Club Manager
Correspondence Address69 Wimpole Street
London
W1G 8AS
Director NameMr Stephen Roderick Bourke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 St James Close
London
NW8 7LG
Secretary NameMr Stephen Roderick Bourke
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 St James Close
London
NW8 7LG
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address3 St James's Close
Wells Rise
London
NW8 7LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£440,256
Gross Profit£270,274
Net Worth-£85,428
Current Liabilities£121,167

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 January 2007Completion of winding up (1 page)
30 August 2006Registered office changed on 30/08/06 from: 69 wimpole street london W1G 8AS (1 page)
18 July 2006Order of court to wind up (2 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
15 September 2004Return made up to 23/07/04; full list of members (7 pages)
15 September 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 December 2003Registered office changed on 01/12/03 from: enterprise house 1-6 denmark place london WC2H 8NL (1 page)
1 December 2003New director appointed (3 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Company name changed titchfield cafe LIMITED\certificate issued on 26/11/03 (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
23 July 2003Incorporation (12 pages)