Company NameTCO Services Limited
Company StatusDissolved
Company Number02980702
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NameTopnet Computer Options Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Robert Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Josselin Close
Earls Colne
Colchester
CO6 2SE
Director NameJulie Ann Dunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Plantation Road
Boreham
Essex
CM3 3DZ
Secretary NameJulie Ann Dunn
NationalityBritish
StatusClosed
Appointed19 October 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Plantation Road
Boreham
Essex
CM3 3DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetcoservices.co.uk
Telephone020 85970181
Telephone regionLondon

Location

Registered Address2nd Floor 163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£60,506
Cash£54,335
Current Liabilities£32,419

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 April 2017Director's details changed for Julie Ann Enever on 5 March 2017 (2 pages)
24 April 2017Secretary's details changed for Julie Ann Enever on 5 March 2017 (1 page)
24 April 2017Secretary's details changed for Julie Ann Enever on 5 March 2017 (1 page)
24 April 2017Director's details changed for Julie Ann Enever on 5 March 2017 (2 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 October 2009Director's details changed for Julie Ann Enever on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Robert Howe on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Julie Ann Enever on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Robert Howe on 19 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 19/10/05; full list of members (7 pages)
10 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 November 2003Return made up to 19/10/03; full list of members (7 pages)
22 November 2003Return made up to 19/10/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 August 2003Registered office changed on 13/08/03 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
13 August 2003Registered office changed on 13/08/03 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
26 November 2002Return made up to 19/10/02; full list of members (8 pages)
26 November 2002Return made up to 19/10/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 December 2000Return made up to 19/10/00; full list of members (6 pages)
27 December 2000Return made up to 19/10/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 November 1999Return made up to 19/10/99; full list of members (6 pages)
9 November 1999Return made up to 19/10/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (2 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (2 pages)
5 November 1998Return made up to 19/10/98; full list of members (6 pages)
5 November 1998Return made up to 19/10/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
30 December 1996Company name changed topnet computer options LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed topnet computer options LIMITED\certificate issued on 30/12/96 (2 pages)
1 November 1996Return made up to 19/10/96; no change of members (4 pages)
1 November 1996Return made up to 19/10/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (2 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (2 pages)
21 November 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
21 November 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
26 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1994Incorporation (19 pages)
19 October 1994Incorporation (19 pages)