Company NameTemplebridge Discovery Ltd
Company StatusDissolved
Company Number06544181
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameTCS Csg Ltd

Business Activity

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

Directors

Director NameMr Ralph Andrew Baines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Lea
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Secretary NameMrs Helen Jane Lawson Baines
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Lea Stylecroft Road
Chalfont St Giles
Bucks
HP8 4HY

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Jane Baines
50.00%
Ordinary
1 at £1Mr Ralph Andrew Baines
50.00%
Ordinary

Financials

Year2014
Net Worth£51,439
Cash£38,695
Current Liabilities£14,398

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
26 February 2014Company name changed tcs csg LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
26 February 2014Company name changed tcs csg LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 January 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 2
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 2
(4 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2008Incorporation (16 pages)
26 March 2008Incorporation (16 pages)