About

Registered Number: 07427835
Date of Incorporation: 03/11/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2017 (6 years and 6 months ago)
Registered Address: 2 City Arcade, Union Street, Birmingham, West Midlands, B2 4TX

 

Tcsc (UK) Ltd was registered on 03 November 2010, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Shaukat 27 June 2011 31 August 2013 1
LITTLE, Mark 03 November 2010 01 June 2011 1
MCKINNEY, James 03 November 2010 01 January 2012 1
PARVEEN, Shahida 27 June 2011 31 August 2013 1
REID, Dwayne 03 November 2010 29 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Mark Daniel 03 November 2010 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2017
L64.04 - Directions to defer dissolution 12 February 2016
L64.07 - Release of Official Receiver 12 February 2016
TM01 - Termination of appointment of director 25 March 2014
COCOMP - Order to wind up 25 February 2014
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
CERTNM - Change of name certificate 17 October 2013
CONNOT - N/A 17 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 21 March 2013
RT01 - Application for administrative restoration to the register 21 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CH01 - Change of particulars for director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 26 March 2012
AA01 - Change of accounting reference date 15 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AD01 - Change of registered office address 10 November 2011
TM01 - Termination of appointment of director 04 August 2011
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.