TCPSS SERVICES LIMITED
Overview
| Company Name | TCPSS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03099074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCPSS SERVICES LIMITED?
- Activities of conference organisers (82302) / Administrative and support service activities
Where is TCPSS SERVICES LIMITED located?
| Registered Office Address | 41 Botolph Lane London EC3R 8DL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCPSS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVERMICRO LIMITED | Sep 06, 1995 | Sep 06, 1995 |
What are the latest accounts for TCPSS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TCPSS SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TCPSS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jacqueline Rees as a secretary on Aug 28, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Ruth Richards as a director on Aug 28, 2015 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Ms Jacqueline Rees as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sara Kaye Drake as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Waterhouse as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Daniel Pearce as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil Robert Daniel Pearce as a director on Oct 25, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gwilym Richard Morris as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2013 | 16 pages | RP04 | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2012 | 16 pages | RP04 | ||||||||||
Termination of appointment of Neil Pearce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Lappin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kate Cantwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sara Whelan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Miss Kate Cantwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Sara Whelan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TCPSS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATERHOUSE, David | Director | Mullins Path SW14 8EZ London 3 Addington Court England | United Kingdom | British | 130063880001 | |||||
| ABBOTT, Brian | Secretary | 61 Grange Road BR6 8EB Orpington Kent | British | 11408100001 | ||||||
| DRAKE, Sara Kaye | Secretary | Church Street TW7 6BE Isleworth Swan House Middlesex | 149726440001 | |||||||
| REES, Jacqueline | Secretary | Botolph Lane EC3R 8DL London 41 England | 193825020001 | |||||||
| UPTON, Robert Ian William | Secretary | 3 Moorlands Close GU13 9PL Fleet Hampshire | British | 42857750002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABBOTT, Brian | Director | 61 Grange Road BR6 8EB Orpington Kent | England | British | 11408100001 | |||||
| BARKER, Michael John | Director | 8 New Leasow B76 1YL Sutton Coldfield West Midlands | British | 67823150001 | ||||||
| BURTON, Gordon | Director | 22 Wheelwrights HP22 5QS Weston Turville Buckinghamshire | British | 50558270001 | ||||||
| CANTWELL, Kate | Director | 41 Botolph Lane London EC3R 8DL | England | British | 166598580001 | |||||
| DAVIES, Nicholas Howard | Director | 9 Randall Crescent Shaw SN5 5SS Swindon Wiltshire | British | 94621940001 | ||||||
| DAVISON, Robert Ian | Director | The Green Yard Main Street Harlaston B79 9JX Tamworth Staffordshire | British | 16532920001 | ||||||
| DILCOCK, Valerie Anne | Director | 86 Littledale YO18 8PS Pickering North Yorkshire | United Kingdom | British | 94805140001 | |||||
| ELLIS, Ian David James | Director | 41 Botolph Lane London EC3R 8DL | England | British | 101473370001 | |||||
| ELLIS, Ian David James | Director | 25 Lower Heyshott GU31 4PZ Petersfield Hampshire | England | British | 101473370001 | |||||
| GRIFFITHS, Geoffrey Alec, Frtpi Ma | Director | 14 Bullocks Lane SG13 8DB Hertford Hertfordshire | British | 53786280001 | ||||||
| HACKSTON, Robert Alistair | Director | 5 Fergus Gardens ML3 7DF Hamilton South Lanarkshire | British | 94621970001 | ||||||
| HANCHET, David James | Director | The Willows Weston Road BS41 9BZ Long Ashton North Somerset | British | 78732280001 | ||||||
| HOLMES, Michael Andrew | Director | 9 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | British | 50558130001 | ||||||
| LAPPIN, Matthew Arthur | Director | 41 Botolph Lane London EC3R 8DL | United Kingdom | British | 163035700001 | |||||
| LINDSAY, William | Director | 90a Riverside Road DD6 8LJ Newport On Tay Fife | United Kingdom | British | 118110340001 | |||||
| MCCURDY, Robert Nigel | Director | 157 Columbine Road CB6 3WL Ely Cambridgeshire | England | British | 94420510001 | |||||
| MOHAMMED, Ismail | Director | 45 Farley Hill LU1 5EG Luton Bedfordshire | British | 94421110001 | ||||||
| MOLYNEUX, Jan Winifred | Director | 41 Botolph Lane London EC3R 8DL | England | British | 192333660001 | |||||
| MORRIS, Gwilym Richard | Director | 41 Botolph Lane London EC3R 8DL | United Kingdom | British | 126054800001 | |||||
| MORRISON, James William Oliphant | Director | 1 Motelands BT4 2JH Belfast | United Kingdom | British | 86547600001 | |||||
| O'DONNELL, Pamela Ann | Director | 41 Botolph Lane London EC3R 8DL | United Kingdom | British | 163035220001 | |||||
| PEARCE, Neil Robert Daniel | Director | Evesham Road Salford Priors WR11 8UU Evesham 3 Meadow View Worcestershire England | United Kingdom | British | 163025660001 | |||||
| PEARCE, Neil Robert Daniel | Director | 41 Botolph Lane London EC3R 8DL | United Kingdom | British | 163025660001 | |||||
| PIDGEON, Roger James | Director | 11 Meadowbank WD19 4NP Watford Hertfordshire | United Kingdom | British | 86371870001 | |||||
| PRYCE, William Gareth | Director | 29 Marsh Road HA5 5NL Pinner Middlesex | United Kingdom | British | 30812100001 | |||||
| RICHARDS, Ruth | Director | 41 Botolph Lane London EC3R 8DL | United Kingdom | British | 162525760001 | |||||
| SUTOR, Patrick William Richard Peter | Director | Westmoreland Cottage Hutton Le Hole YO62 6UD York Westmoreland Cottage North Yorkshire | United Kingdom | British | 101694810002 | |||||
| SYKES, David Harrison | Director | 27 Oakwood Drive LS8 2JB Leeds West Yorkshire | England | British | 127063030001 | |||||
| UPTON, Robert Ian William | Director | 3 Moorlands Close GU13 9PL Fleet Hampshire | United Kingdom | British | 42857750002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0