Company NameTUC Ltd
Company StatusDissolved
Company Number05402098
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameZana Hadad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Doran Manor, Great North Road
London
N2 0PB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address12a Granville Place
High Road
London
N12 0AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£13,600
Net Worth£6,501
Cash£6,501

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 100
(3 pages)
30 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 100
(3 pages)
30 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 100
(3 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2010Registered office address changed from C/O Big&Red Unit 5, Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP England on 25 October 2010 (1 page)
25 October 2010Registered office address changed from C/O Big&Red Unit 5, Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP England on 25 October 2010 (1 page)
13 May 2010Registered office address changed from 17 Doran Manor Great North Road London N2 0PB on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 17 Doran Manor Great North Road London N2 0PB on 13 May 2010 (1 page)
4 May 2010Director's details changed for Zana Hadad on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Zana Hadad on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Zana Hadad on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
24 September 2008Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
24 September 2008Appointment Terminated Director nominee director LTD (1 page)
24 September 2008Registered office changed on 24/09/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
24 September 2008Appointment terminated director nominee director LTD (1 page)
24 September 2008Director appointed zana hadad (1 page)
24 September 2008Appointment Terminated Secretary nominee secretary LTD (1 page)
24 September 2008Director appointed zana hadad (1 page)
24 September 2008Appointment terminated secretary nominee secretary LTD (1 page)
24 September 2008Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100 (1 page)
18 April 2008Accounts made up to 31 March 2008 (2 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Accounts made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006Accounts made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
23 March 2005Incorporation (8 pages)
23 March 2005Incorporation (8 pages)