Company NameTCO No. 1 Limited
Company StatusDissolved
Company Number07425379
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Antony Sorensen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed01 November 2010(same day as company formation)
Correspondence AddressGriffin House General Motors Uk Limited
Luton
Bedfordshire
LU1 3YT
Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2010(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMr Paul John Lange
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(4 days after company formation)
Appointment Duration1 week, 5 days (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ

Location

Registered Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £0.01Pl No. 1 LTD
99.90%
Ordinary
1 at £0.01General Motors Uk LTD
0.10%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
24 January 2012Solvency Statement dated 18/01/12 (1 page)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
24 January 2012Statement of capital on 24 January 2012
  • GBP 10
(4 pages)
24 January 2012Statement by directors (1 page)
24 January 2012Solvency statement dated 18/01/12 (1 page)
24 January 2012Statement by Directors (1 page)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
24 January 2012Statement of capital on 24 January 2012
  • GBP 10
(4 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2011Resolutions
  • RES13 ‐ Sub division 10/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2011Sub-division of shares on 10 November 2010 (5 pages)
18 January 2011Sub-division of shares on 10 November 2010 (5 pages)
18 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 10.01
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 10.01
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/11/2010
(2 pages)
12 January 2011Termination of appointment of Paul Lange as a director (1 page)
12 January 2011Termination of appointment of Paul Lange as a director (1 page)
7 November 2010Appointment of Mr Paul John Lange as a director (2 pages)
7 November 2010Appointment of Mr Paul John Lange as a director (2 pages)
1 November 2010Incorporation (24 pages)
1 November 2010Incorporation (24 pages)