About

Registered Number: 05328771
Date of Incorporation: 11/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (7 years and 7 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Having been setup in 2005, Tcl 2012 Ltd are based in Milton Keynes, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Nicholas Samuel 12 January 2007 04 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 June 2017
AD01 - Change of registered office address 16 May 2017
4.68 - Liquidator's statement of receipts and payments 19 August 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AD01 - Change of registered office address 25 June 2014
RESOLUTIONS - N/A 19 June 2014
RESOLUTIONS - N/A 19 June 2014
4.70 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
CERTNM - Change of name certificate 03 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 15 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
225 - Change of Accounting Reference Date 28 March 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
CERTNM - Change of name certificate 28 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.