Company NameT I C Properties (UK) Limited
Company StatusDissolved
Company Number05476947
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameT.I.C. Properties (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlenn Reindel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Montpelier Mews
London
SW7 1HB
Secretary NameMr David Jonathan Jackson
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCotterdale
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCassini House
57-59 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 March 2007Return made up to 09/06/06; full list of members; amend (6 pages)
2 March 2007Return made up to 09/06/06; full list of members (6 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006Registered office changed on 31/10/06 from: 5TH floor 36 st. James's street london SW1A 1JD (1 page)
27 February 2006Ad 21/02/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
20 June 2005Memorandum and Articles of Association (14 pages)
9 June 2005Incorporation (17 pages)