This company is commonly known as Tcp Solutions Limited. The company was founded 12 years ago and was given the registration number 07835216. The firm's registered office is in LONDON. You can find them at Nutmeg House, 60 Gainsford Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TCP SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07835216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Spinnaker Court, 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 27 March 2015 | Active |
Unit 2, Spinnaker Court, 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 27 March 2015 | Active |
Kerkstraat 78b, 1017 Gn, Amsterdam, Netherlands, | Secretary | 02 July 2012 | Active |
58a, Waldeck Road, Chiswick, London, United Kingdom, W4 3NP | Corporate Secretary | 04 November 2011 | Active |
Winscombe Lodge 1, Brentham Way, Ealing, London, United Kingdom, W5 1BJ | Director | 04 November 2011 | Active |
18a, Grange Park, Ealing, London, United Kingdom, W5 3PS | Director | 02 July 2012 | Active |
Wolbrandsstraat 3, 3312 Pt Dordrecht, Netherlands, | Director | 01 October 2016 | Active |
Breckelenkamp5, 3831 Be Leusden, Netherlands, | Director | 01 September 2018 | Active |
58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP | Director | 02 July 2012 | Active |
58a, Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP | Corporate Director | 28 October 2013 | Active |
Adam Michael Craighill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP |
Nature of control | : |
|
Kaya Misa Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Kerkstraat 78 B, Amsterdam, Netherlands, 1017GN |
Nature of control | : |
|
Mr Adam Michael Craighill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 The Ridgeway, Tonbridge, United Kingdom, TN10 4NL |
Nature of control | : |
|
Crejas Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Erkentrudenstraat 3, Dordrecht, Netherlands, 3312PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-03-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type group. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.