Active - Proposal to Strike off
Company Information for TCC 2021 LIMITED
GROUND FLOOR, 30A GREAT SUTTON STREET, LONDON, EC1V 0DU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TCC 2021 LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR 30A GREAT SUTTON STREET LONDON EC1V 0DU Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03337110 | |
---|---|---|
Company ID Number | 03337110 | |
Date formed | 1997-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-11-05 19:04:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PATRICK BOWDER-RIDGER |
||
ROGER HUGH KNIGHT SEELIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH DUNLEY |
Company Secretary | ||
ELIZABETH ANTHEA DUNLEY |
Director | ||
JASPER ALEXANDER THIRLBY CONRAN |
Director | ||
TERENCE ORBY CONRAN |
Director | ||
DESMOND ANTONY LALITH GUNEWARDENA |
Director | ||
THOMAS JOHN HOWE |
Company Secretary | ||
MARTIJN ANTON SCHUITEMAKER |
Company Secretary | ||
DESMOND ANTONY LALITH GUNEWARDENA |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CB 2021 LIMITED | Director | 2017-03-24 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
CSM 2021 LIMITED | Director | 2017-03-24 | CURRENT | 1994-12-14 | Active - Proposal to Strike off | |
CRL 2022 LIMITED | Director | 2015-11-10 | CURRENT | 1989-04-24 | Active - Proposal to Strike off | |
CL 2022 LIMITED | Director | 2015-11-10 | CURRENT | 1990-03-13 | Active - Proposal to Strike off | |
CFL 2021 LIMITED | Director | 2015-11-10 | CURRENT | 1995-07-28 | Active - Proposal to Strike off | |
CB 2021 LIMITED | Director | 2017-03-24 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
CSM 2021 LIMITED | Director | 2017-03-24 | CURRENT | 1994-12-14 | Active - Proposal to Strike off | |
CRL 2022 LIMITED | Director | 2015-11-10 | CURRENT | 1989-04-24 | Active - Proposal to Strike off | |
CONRAN AND PARTNERS LTD. | Director | 2015-11-10 | CURRENT | 1989-03-02 | Active | |
CL 2022 LIMITED | Director | 2015-11-10 | CURRENT | 1990-03-13 | Active - Proposal to Strike off | |
RETAIL HOLDINGS 2020 LIMITED | Director | 2015-11-10 | CURRENT | 1990-04-02 | Liquidation | |
CFL 2021 LIMITED | Director | 2015-11-10 | CURRENT | 1995-07-28 | Active - Proposal to Strike off | |
CPML 2023 LIMITED | Director | 2015-11-10 | CURRENT | 1996-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK BOWDER-RIDGER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England | |
RES15 | CHANGE OF COMPANY NAME 02/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM 22 Shad Thames London SE1 2YU | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH KNIGHT SEELIG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR HARDIP NIJJAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY | |
AP01 | DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER | |
TM02 | Termination of appointment of Elizabeth Dunley on 2017-03-24 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY | |
AP01 | DIRECTOR APPOINTED MR JASPER CONRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | Appointment of Mrs Elizabeth Dunley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS HOWE | |
AR01 | 04/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/00 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TRIALALLIED LIMITED CERTIFICATE ISSUED ON 03/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TCC 2021 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |