Company NameTLC Hospice Marketing Limited
Company StatusDissolved
Company Number10610112
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Charles Wiley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElman Wall Accountants Beckett House
36 Old Jewry
London
EC2R 8DD
Director NameMiss Christine Wisniewski
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCroatian
StatusClosed
Appointed30 May 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2018)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Paul Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 21 Oak Street
Fakenham
NR21 9DX
Director NameMr Stewart Wiley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 21 Oak Street
Fakenham
NR21 9DX

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Registered office address changed from Enterprise House 21 Oak Street Fakenham NR21 9DX United Kingdom to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Enterprise House 21 Oak Street Fakenham NR21 9DX United Kingdom to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 12 July 2017 (1 page)
1 June 2017Appointment of Miss Christine Wisniewski as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Miss Christine Wisniewski as a director on 30 May 2017 (2 pages)
31 March 2017Termination of appointment of Paul Gilbert as a director on 7 March 2017 (2 pages)
31 March 2017Appointment of Oliver Charles Wiley as a director on 7 March 2017 (3 pages)
31 March 2017Appointment of Oliver Charles Wiley as a director on 7 March 2017 (3 pages)
31 March 2017Termination of appointment of Paul Gilbert as a director on 7 March 2017 (2 pages)
31 March 2017Termination of appointment of Stewart Wiley as a director on 7 March 2017 (2 pages)
31 March 2017Termination of appointment of Stewart Wiley as a director on 7 March 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)