Company NameTCF Index Limited
Company StatusDissolved
Company Number05898739
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month after company formation)
Appointment Duration13 years, 5 months (closed 18 February 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall House West End
Ampleforth
York
North Yorkshire
YO62 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed11 September 2006(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NamePhilip David Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleConsultant
Correspondence Address1 Pretoria Cottage
Willow Close
Heathfield
East Sussex
TN21 8NJ
Director NameMr Christopher Paul Harvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Flanchford Road
Reigate
Surrey
RH2 8AB
Director NameAndrew Paul Brewer
Date of BirthNovember 1955 (Born 68 years ago)
StatusResigned
Appointed01 February 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2010)
RoleSolicitor
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,557
Cash£516
Current Liabilities£2,073

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Accounts for a dormant company made up to 30 December 2017 (3 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Cessation of David Criddle as a person with significant control on 6 April 2016 (1 page)
27 September 2017Cessation of David Criddle as a person with significant control on 6 April 2016 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 December 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 26 March 2013 (1 page)
20 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Director's details changed for David Criddle on 27 September 2012 (2 pages)
1 October 2012Director's details changed for David Criddle on 27 September 2012 (2 pages)
6 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
14 October 2010Statement of capital following an allotment of shares on 8 August 2006
  • GBP 1,999
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 8 August 2006
  • GBP 1,999
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 8 August 2006
  • GBP 1,999
(2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a director (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a director (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Termination of appointment of Christopher Harvey as a director (2 pages)
7 October 2009Termination of appointment of Christopher Harvey as a director (2 pages)
30 September 2008Appointment terminated director philip evans (1 page)
30 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 September 2008Appointment terminated director philip evans (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
3 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
3 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 October 2006Secretary resigned (1 page)
7 August 2006Incorporation (31 pages)
7 August 2006Incorporation (31 pages)