About

Registered Number: 05217296
Date of Incorporation: 31/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: Stron House, 100 Pall Mall, London, SW1Y 5EA

 

Tcb Import Ltd was registered on 31 August 2004 and has its registered office in London, it has a status of "Dissolved". This organisation has 4 directors listed as Egil Krane, Hans, Sommerseth, Einar, Vedahl, Kjell, Erik Edstroem, Bjoern. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGIL KRANE, Hans 12 January 2005 - 1
ERIK EDSTROEM, Bjoern 31 August 2004 12 January 2005 1
Secretary Name Appointed Resigned Total Appointments
SOMMERSETH, Einar 12 January 2005 16 November 2009 1
VEDAHL, Kjell 31 August 2004 12 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 17 September 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 September 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP04 - Appointment of corporate secretary 11 March 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 27 February 2010
RT01 - Application for administrative restoration to the register 26 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2008
GAZ1 - First notification of strike-off action in London Gazette 09 April 2008
363a - Annual Return 13 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 19 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.