Company NameTCMA Consulting Services Ltd
Company StatusDissolved
Company Number07845042
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 6 months ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Tilak Chintha
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,100
Cash£2,100
Current Liabilities£1,000

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 January 2018Final Gazette dissolved following liquidation (1 page)
13 January 2018Final Gazette dissolved following liquidation (1 page)
13 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
28 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
27 January 2016Registered office address changed from 15 Nero House Anthems Way London Essex E20 1DD England to 311 High Road Loughton Essex IG10 1AH on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 15 Nero House Anthems Way London Essex E20 1DD England to 311 High Road Loughton Essex IG10 1AH on 27 January 2016 (2 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
(1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
(1 page)
22 January 2016Declaration of solvency (3 pages)
16 November 2015Registered office address changed from Flat 4 Forres House Cameron Close Warley Brentwood Essex CM14 5BS to 15 Nero House Anthems Way London Essex E20 1DD on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Flat 4 Forres House Cameron Close Warley Brentwood Essex CM14 5BS to 15 Nero House Anthems Way London Essex E20 1DD on 16 November 2015 (1 page)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(3 pages)
16 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(3 pages)
16 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(3 pages)
21 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 April 2013Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR on 19 April 2013 (1 page)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Mr Tilak Chintha on 28 July 2012 (2 pages)
6 September 2012Director's details changed for Mr Tilak Chintha on 28 July 2012 (2 pages)
3 September 2012Director's details changed for Mr Tilak Chintha on 28 July 2012 (2 pages)
3 September 2012Director's details changed for Mr Tilak Chintha on 28 July 2012 (2 pages)
26 July 2012Registered office address changed from 18 Hope Court Ipswich IP3 0DX England on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 18 Hope Court Ipswich IP3 0DX England on 26 July 2012 (2 pages)
11 November 2011Incorporation (22 pages)
11 November 2011Incorporation (22 pages)