About

Registered Number: 05443559
Date of Incorporation: 04/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 5 months ago)
Registered Address: 4th Floor Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Based in St Albans, Hertfordshire, Tlc International Ltd was established in 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Davis, Andre Richard, Davis, Monica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Andre Richard 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Monica 25 March 2006 03 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
WU15 - N/A 04 September 2019
WU07 - N/A 02 May 2019
WU07 - N/A 17 May 2018
LIQ MISC - N/A 23 May 2017
AD01 - Change of registered office address 06 September 2016
LIQ MISC - N/A 29 April 2016
LIQ MISC - N/A 16 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2014
LIQ MISC - N/A 11 September 2013
LIQ MISC - N/A 02 October 2012
AD01 - Change of registered office address 26 August 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 August 2011
COCOMP - Order to wind up 19 July 2011
AC93 - N/A 19 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
CERTNM - Change of name certificate 29 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.