Company NameTCS Medical Services Limited
Company StatusDissolved
Company Number08094360
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Csaba Szekeres
Date of BirthJuly 1983 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMrs Timea Varga
Date of BirthMarch 1982 (Born 42 years ago)
NationalityHungarian
StatusClosed
Appointed06 April 2013(10 months after company formation)
Appointment Duration8 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address5 London Wall Buildings
London
EC2M 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Csaba Szekeres
80.00%
Ordinary
20 at £1Timea Szekeresne Varga
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,613
Cash£3,319
Current Liabilities£8,510

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 October 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 (1 page)
2 June 2020Change of details for Dr Csaba Szekeres as a person with significant control on 27 February 2020 (2 pages)
2 June 2020Director's details changed for Mrs Timea Varga on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Dr Csaba Szekeres on 27 February 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 January 2020Director's details changed for Mrs Timea Szekeresne Varga on 4 July 2019 (2 pages)
5 July 2019Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 5 July 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
17 July 2017Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 26 January 2016 (2 pages)
17 July 2017Notification of Csaba Szekeres as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 26 January 2016 (2 pages)
17 July 2017Director's details changed for Dr Csaba Szekeres on 26 January 2016 (2 pages)
17 July 2017Notification of Csaba Szekeres as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 July 2017Notification of Csaba Szekeres as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Dr Csaba Szekeres on 26 January 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Director's details changed for Dr Csaba Szekeres on 24 November 2014 (2 pages)
23 June 2015Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 24 November 2014 (2 pages)
23 June 2015Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 24 November 2014 (2 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Director's details changed for Dr Csaba Szekeres on 24 November 2014 (2 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Dr Csaba Szekeres on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Dr Csaba Szekeres on 11 July 2014 (2 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
18 June 2014Director's details changed for Mrs Timea Szekeresne Varga on 28 May 2014 (2 pages)
18 June 2014Director's details changed for Mrs Timea Szekeresne Varga on 28 May 2014 (2 pages)
10 April 2014Appointment of Mrs Timea Szekeresne Varga as a director (2 pages)
10 April 2014Director's details changed for Dr Csaba Szekeres on 25 March 2013 (2 pages)
10 April 2014Appointment of Mrs Timea Szekeresne Varga as a director (2 pages)
10 April 2014Director's details changed for Dr Csaba Szekeres on 25 March 2013 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)