ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TC 8851

TC 8851 is a dissolved company incorporated on 4 December 1998 with the registered office located in London, City of London. TC 8851 was registered 26 years ago.
Status
Dissolved
Dissolved on 18 November 2014 (10 years ago)
Was 15 years old at the time of dissolution
Via voluntary strike-off
Company No
03681368
Private unlimited company
Age
26 years
Incorporated 4 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Ibex House
42-47 Minories
London
EC3N 1HA
Same address since incorporation
Telephone
020 74818851
Email
Available in Endole App
People
Officers
12
Shareholders
2
Controllers (PSC)
-
Director • Solicitor • British • Lives in England • Born in Mar 1959
Director • Solicitor • British • Lives in England • Born in Apr 1947
Director • Solicitor • Spanish • Lives in Spain • Born in Sep 1967
Director • Solicitor • British • Lives in England • Born in Aug 1953
Director • Solicitor • British • Lives in UK • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lutewall Limited
Mr Stephen John Swabey is a mutual person.
Active
The Classical Road Show
Mr Stephen John Swabey is a mutual person.
Active
Penningtons Manches Cooper LLP
Grant Richard Eldred and Mr Darryl John Kennard are mutual people.
Active
Leadenhall Secretaries Limited
Grant Richard Eldred is a mutual person.
Active
Penningtons Manches Cooper Singapore LLP
Mr Darryl John Kennard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Dec 2008
For period 31 Dec31 Dec 2008
Traded for 12 months
Cash in Bank
£131.01K
Increased by £131.01K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£491.79K
Increased by £242.35K (+97%)
Total Liabilities
-£35.74K
Increased by £21.59K (+153%)
Net Assets
£456.05K
Increased by £220.77K (+94%)
Debt Ratio (%)
7%
Increased by 1.59% (+28%)
Latest Activity
Voluntarily Dissolution
10 Years Ago on 18 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 5 Aug 2014
Application To Strike Off
11 Years Ago on 28 Jul 2014
Confirmation Submitted
11 Years Ago on 20 Dec 2013
Graham Harris Resigned
12 Years Ago on 19 Dec 2012
Confirmation Submitted
12 Years Ago on 19 Dec 2012
Douglas William Bateson Details Changed
13 Years Ago on 10 Aug 2012
Accounting Period Shortened
13 Years Ago on 12 Mar 2012
Confirmation Submitted
13 Years Ago on 13 Feb 2012
Confirmation Submitted
14 Years Ago on 21 Feb 2011
Get Credit Report
Discover TC 8851's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2014
Application to strike the company off the register
Submitted on 28 Jul 2014
Annual return made up to 4 December 2013 with full list of shareholders
Submitted on 20 Dec 2013
Certificate of change of name
Submitted on 22 Mar 2013
Change of name notice
Submitted on 22 Mar 2013
Annual return made up to 4 December 2012 with full list of shareholders
Submitted on 19 Dec 2012
Director's details changed for Douglas William Bateson on 10 August 2012
Submitted on 19 Dec 2012
Termination of appointment of Graham Harris as a director
Submitted on 19 Dec 2012
Current accounting period shortened from 31 December 2012 to 30 April 2012
Submitted on 12 Mar 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year