Company NameTCA Credit Management Limited
Company StatusDissolved
Company Number09411560
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Alyce Beth Schreiber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6420 Congress Avenue Suite 1800
Boca Raton
Fl 33487
Director NameDonna Silverman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleFund Management
Country of ResidenceUnited States
Correspondence Address3rd Floor 22 Park Street
Mayfair
London
W1K 2JB
Director NameGareth David Stafford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tca Credit Management Limited 3rd Floor
22 Park Street
Mayfair
London
W1K 2JB
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Mount Street
London
W1K 2TW
Director NameMs Saira Iqbal
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 22 Park Street
Mayfair
London
W1K 2JB
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2015(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameKeystone Law Limited (Corporation)
StatusResigned
Appointed19 December 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2021)
Correspondence Address48 Chancery Lane
London
WC2A 1JF

Location

Registered Address3rd Floor, 22 Park Street
Mayfair
London
W1K 2JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Termination of appointment of Keystone Law Limited as a secretary on 25 January 2021 (1 page)
26 August 2020Director's details changed for Alyce Schreiber on 24 August 2020 (2 pages)
26 August 2020Termination of appointment of Saira Iqbal as a director on 24 August 2020 (1 page)
19 May 2020Statement of capital on 19 May 2020
  • GBP 26,486.88
(3 pages)
24 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2020Solvency Statement dated 14/04/20 (1 page)
24 April 2020Statement by Directors (1 page)
16 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Appointment of Keystone Law Limited as a secretary on 19 December 2019 (2 pages)
19 December 2019Appointment of Ms Saira Iqbal as a director on 1 December 2019 (2 pages)
19 December 2019Termination of appointment of Bernard Michael Sumner as a director on 1 December 2019 (1 page)
8 October 2019Register(s) moved to registered office address 3rd Floor, 22 Park Street Mayfair London W1K 2JB (1 page)
8 October 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2019 (1 page)
9 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
26 November 2018Cessation of Gareth David Stafford as a person with significant control on 24 June 2018 (1 page)
27 June 2018Appointment of Bernard Michael Sumner as a director on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Gareth David Stafford as a director on 24 June 2018 (1 page)
18 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
6 February 2018Director's details changed for Alyce Schreiber on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
17 January 2018Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
17 January 2018Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
15 December 2017Appointment of Gareth David Stafford as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Donna Silverman as a director on 15 December 2017 (1 page)
1 November 2017Director's details changed for Alyce Schreiber on 1 November 2017 (2 pages)
1 November 2017Change of details for Robert Press as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 3rd Floor, 22 Park Street Mayfair London W1K 2JB on 1 November 2017 (1 page)
1 November 2017Director's details changed for Alyce Schreiber on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Donna Silverman on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Donna Silverman on 1 November 2017 (2 pages)
1 November 2017Change of details for Robert Press as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 3rd Floor, 22 Park Street Mayfair London W1K 2JB on 1 November 2017 (1 page)
1 November 2017Change of details for Gareth David Stafford as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Gareth David Stafford as a person with significant control on 1 November 2017 (2 pages)
29 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 27 January 2017
  • GBP 46,000
(6 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 27 January 2017
  • GBP 46,000
(6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
8 December 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 46,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 46,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017
(9 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 43,000
(5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 43,000
(5 pages)
2 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 43,000
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 43,000
(4 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(61 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(61 pages)