This company is commonly known as Tc-it Consulting Limited. The company was founded 17 years ago and was given the registration number 06138172. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | TC-IT CONSULTING LIMITED |
---|---|---|
Company Number | : | 06138172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 05 March 2007 | Active |
Suite 6, Bourne Gate, Bourne Valley Road, Poole, BH12 1DZ | Corporate Secretary | 05 March 2007 | Active |
Tor Eliot Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Romy House, 2nd Floor, Brentwood, United Kingdom, CM14 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-27 | Resolution | Resolution. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Capital | Capital allotment shares. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.