Company NameTLC Lift Services Ltd
Company StatusDissolved
Company Number08004984
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesLondon Mobility Park Royal Ltd and Venture Hire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bassingham Road
Wembley
HA0 4RJ
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address333 Western Avenue
London
W3 0RS

Contact

Telephone0800 0938610
Telephone regionFreephone

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1London Mobility LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,842
Current Liabilities£127,451

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 August 2014Delivered on: 5 September 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017Satisfaction of charge 080049840001 in full (1 page)
7 March 2017Satisfaction of charge 080049840001 in full (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
18 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
5 September 2014Registration of charge 080049840001, created on 26 August 2014 (19 pages)
5 September 2014Registration of charge 080049840001, created on 26 August 2014 (19 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
19 December 2013Company name changed venture hire LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed venture hire LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Company name changed london mobility park royal LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed london mobility park royal LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)