Company NameTLC Loyalty Limited
Company StatusDissolved
Company Number06785535
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Edward True
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Bryanston Court
133 George Street
London
W1H 7HA
Secretary NameMr Phillip Markham
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Beaumont Mews
London
W1G 6EN
Director NameMr Andrew Thomas Healy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Cedar Road
Teddington
Middlesex
TW11 9AL

Location

Registered Address23 Beaumont Mews
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
15 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
26 November 2011Voluntary strike-off action has been suspended (1 page)
26 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(14 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(14 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(14 pages)
1 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
9 February 2010Registered office address changed from 1St Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 1st Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 1St Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages)
21 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
21 January 2010Termination of appointment of Andrew Healy as a director (2 pages)
21 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
21 January 2010Termination of appointment of Andrew Healy as a director (2 pages)
22 December 2009Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages)
22 December 2009Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages)
22 December 2009Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)