Company NameThomas Cooper Consultants Limited
Company StatusDissolved
Company Number06103028
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameThomas Cooper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Grant Richard Eldred
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(5 days after company formation)
Appointment Duration13 years, 11 months (closed 19 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Gosshill Road
Chislehurst
Kent
BR7 5NS
Director NameMr Timothy Mark Kelleher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(8 years, 11 months after company formation)
Appointment Duration5 years (closed 19 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1HA
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2007(same day as company formation)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Director NameMr Mark Jonathan Glenister
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameMr Timothy John Raife Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tcssol.com

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
19 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Appointment of Mr Timothy Mark Kelleher as a director on 11 January 2016 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Appointment of Mr Timothy Mark Kelleher as a director on 11 January 2016 (2 pages)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
12 March 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
12 March 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
17 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
17 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Leadenhall Secretaries Limited on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Leadenhall Secretaries Limited on 10 March 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 March 2008Return made up to 14/02/08; full list of members (7 pages)
17 March 2008Return made up to 14/02/08; full list of members (7 pages)
23 March 2007Company name changed thomas cooper LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed thomas cooper LIMITED\certificate issued on 23/03/07 (2 pages)
2 March 2007Location of register of members (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2007Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2007Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Location of register of members (1 page)
2 March 2007Location of register of directors' interests (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Location of register of directors' interests (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (17 pages)
14 February 2007Incorporation (17 pages)