Company NameTCM Turnaround & Change Management Solutions Ltd
Company StatusDissolved
Company Number06977745
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Simone Judith Hawerkamp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence Address8 Marsden Business Park
James Nicolson Link Clifton
York
North Yorkshire
YO30 4WX

Location

Registered Address8 Marsden Business Park
James Nicolson Link Clifton
York
North Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1000Simone Judith Hawerkamp
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,811
Cash£11,197
Current Liabilities£20,082

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Director's details changed for Ms Simone Judith Hawerkamp on 6 April 2013 (2 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Director's details changed for Ms Simone Judith Hawerkamp on 6 April 2013 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Ms Simone Judith Hawerkamp on 16 August 2011 (2 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Ms Simone Judith Hawerkamp on 16 August 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Director's details changed for Ms Simone Judith Hawerkamp on 15 December 2010 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Ms Simone Judith Hawerkamp on 15 December 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ms Simone Judith Hawerkamp on 18 May 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ms Simone Judith Hawerkamp on 18 May 2010 (2 pages)
7 June 2010Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages)
31 July 2009Incorporation (13 pages)
31 July 2009Incorporation (13 pages)