About

Registered Number: 04051469
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 86 Clarendon Drive, London, SW15 1AH,

 

Tcv (UK) Ltd was founded on 11 August 2000. Currently we aren't aware of the number of employees at the this business. The current directors of Tcv (UK) Ltd are listed as Coleman, Andrew Martin, Macleod, Fergus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Andrew Martin 19 July 2001 - 1
MACLEOD, Fergus 11 August 2000 10 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA - Annual Accounts 27 January 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
CS01 - N/A 31 December 2018
AD01 - Change of registered office address 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 12 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 21 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 December 2015
MISC - Miscellaneous document 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 September 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 08 June 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 23 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 04 May 2001
288b - Notice of resignation of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.