Company NameT C M C Limited
Company StatusDissolved
Company Number07852093
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

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

Directors

Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£15,879
Cash£14,814
Current Liabilities£12,910

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 November 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Director's details changed for Peter Charles Barton on 20 November 2012 (3 pages)
11 December 2012Director's details changed for Peter Charles Barton on 20 November 2012 (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2
(4 pages)
8 December 2011Appointment of Peter Barton as a director (3 pages)
8 December 2011Appointment of Peter Barton as a director (3 pages)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2
(4 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)