Company NameTCFC Holdings Limited
Company StatusDissolved
Company Number07545335
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameCrystalsun Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Michael Paul Abbott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(4 days after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Eric Robert Buchanan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House Denshaw Road
Delph
Oldham
Greater Manchester
OL3 5EY

Location

Registered AddressUnit 4 The Interchange, Wested Lane
Swanley
Kent
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

100 at £1Ksr Keubler Niveau-messtechnik Ag
100.00%
Ordinary

Accounts

Latest Accounts27 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
7 May 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
11 December 2013Full accounts made up to 28 February 2013 (94 pages)
11 December 2013Full accounts made up to 28 February 2013 (94 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 November 2012Full accounts made up to 28 February 2012 (100 pages)
27 November 2012Full accounts made up to 28 February 2012 (100 pages)
10 May 2012Termination of appointment of Eric Buchanan as a director (1 page)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from Broadgate Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Broadgate Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA on 10 May 2012 (1 page)
10 May 2012Termination of appointment of Eric Buchanan as a director (1 page)
13 September 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 52
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64
(4 pages)
29 June 2011Memorandum and Articles of Association (8 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 88
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 88
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 52
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64
(4 pages)
29 June 2011Memorandum and Articles of Association (8 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2011Company name changed crystalsun LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
29 March 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 29 March 2011 (2 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 40
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 40
(6 pages)
29 March 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 29 March 2011 (2 pages)
29 March 2011Company name changed crystalsun LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
25 March 2011Appointment of Mr Michael Phillip Abbott as a director (3 pages)
25 March 2011Appointment of Mr Michael Phillip Abbott as a director (3 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
22 March 2011Change of name notice (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
21 March 2011Appointment of Mr Eric Robert Buchanan as a director (3 pages)
21 March 2011Appointment of Mr Eric Robert Buchanan as a director (3 pages)
7 March 2011Termination of appointment of Graham Stephens as a director (1 page)
7 March 2011Termination of appointment of Graham Stephens as a director (1 page)
28 February 2011Incorporation (18 pages)
28 February 2011Incorporation (18 pages)