Company NameTPR Claims Ltd
Company StatusDissolved
Company Number06263492
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Richard Charles Fox-Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(2 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months (closed 23 March 2021)
RoleResearcher
Country of ResidenceMalaysia
Correspondence AddressA-27-12 Suasana Loft
Jalan Stesen Sentral 5
Kl Sentral
Kuala Lumpur
Malaysia
Secretary NameMr Daniel Masillamaney Chandranayagam
NationalityMalaysian
StatusResigned
Appointed15 June 2007(2 weeks, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2008)
RoleWriter Researcher
Correspondence AddressNo. 23 Jalan Ss1/43
Petaling Jaya
Selangor
47300
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 June 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed10 February 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2017)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Fleet Road
London
NW3 2QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Fox-davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,244
Cash£2,864
Current Liabilities£6,108

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
27 April 2020Registered office address changed from C/O Interum Ltd Elscot House Arcadia Avenue Finchley London N3 2JU to 72 Fleet Road London NW3 2QT on 27 April 2020 (1 page)
9 November 2018Director's details changed for Mr Richard Charles Fox-Davies on 1 April 2018 (2 pages)
29 June 2018Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to C/O Interum Ltd Elscot House Arcadia Avenue Finchley London N3 2JU on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Richard Charles Fox-Davies on 4 December 2017 (3 pages)
29 June 2018Restoration by order of the court (3 pages)
29 June 2018Termination of appointment of Centrum Secretaries Limited as a secretary on 4 December 2017 (2 pages)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
16 February 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 June 2008Director's change of particulars / richard fox-davies / 16/06/2008 (2 pages)
19 June 2008Director's change of particulars / richard fox-davies / 16/06/2008 (2 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
9 May 2008Appointment terminated secretary daniel chandranayagam (1 page)
9 May 2008Appointment terminated secretary centrum secretaries LIMITED (1 page)
9 May 2008Appointment terminated secretary daniel chandranayagam (1 page)
9 May 2008Appointment terminated secretary centrum secretaries LIMITED (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
30 May 2007Incorporation (16 pages)
30 May 2007Incorporation (16 pages)