Company NameT C Interior Systems Limited
Company StatusDissolved
Company Number06999595
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony James Colloff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMr Anthony James Colloff
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony James Colloff
100.00%
Ordinary

Financials

Year2014
Net Worth£6,163
Cash£10,018
Current Liabilities£17,771

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (4 pages)
25 February 2014Application to strike the company off the register (4 pages)
14 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 17 October 2011 (1 page)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Anthony James Colloff on 24 August 2010 (1 page)
31 August 2010Director's details changed for Anthony James Colloff on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Anthony James Colloff on 24 August 2010 (2 pages)
31 August 2010Secretary's details changed for Anthony James Colloff on 24 August 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2009Director and secretary appointed anthony james colloff (2 pages)
8 September 2009Director and secretary appointed anthony james colloff (2 pages)
3 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
3 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
24 August 2009Incorporation (9 pages)
24 August 2009Incorporation (9 pages)