Gosshill Road
Chislehurst
Kent
BR7 5NS
Director Name | Mr Timothy Mark Kelleher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 19 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1HA |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Director Name | Mr Mark Jonathan Glenister |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Lattimore Road St. Albans Hertfordshire AL1 3XW |
Director Name | Mr Timothy John Raife Goode |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broad Lane Hampton Middlesex TW12 3BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tcssol.com |
---|
Registered Address | Ibex House 42-47 Minories London EC3N 1HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Appointment of Mr Timothy Mark Kelleher as a director on 11 January 2016 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Appointment of Mr Timothy Mark Kelleher as a director on 11 January 2016 (2 pages) |
24 April 2015 | Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
12 March 2012 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
12 March 2012 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Leadenhall Secretaries Limited on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Leadenhall Secretaries Limited on 10 March 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
17 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
17 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
23 March 2007 | Company name changed thomas cooper LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed thomas cooper LIMITED\certificate issued on 23/03/07 (2 pages) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2007 | Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Location of register of directors' interests (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Location of register of directors' interests (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Incorporation (17 pages) |