Company NameThe Technical Certification Bureau Ltd
Company StatusDissolved
Company Number08934803
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed16 May 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameSamuel De Laender
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtah Building Flat 1
Deals Gateway
London
SE13 7RP
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed02 May 2014(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2014(same day as company formation)
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed12 March 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Samuel De Laender
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (1 page)
25 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2019Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 30 June 2019 (1 page)
24 June 2019Cessation of Samuel Maria Maurice De Laender as a person with significant control on 21 June 2019 (1 page)
24 June 2019Notification of Annalie Marika Elizabeth Vanhoonacker as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Samuel De Laender as a director on 21 June 2019 (1 page)
6 June 2019Termination of appointment of Myukoffice Ltd as a secretary on 31 May 2019 (1 page)
21 May 2019Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 16 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 November 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 November 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 October 2015Company name changed united kingdom certification bureau LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
19 October 2015Company name changed united kingdom certification bureau LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Director's details changed for Samuel De Laender on 30 November 2014 (2 pages)
7 April 2015Director's details changed for Samuel De Laender on 30 November 2014 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
3 February 2015Company name changed the assessment and certification bureau LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
3 February 2015Company name changed the assessment and certification bureau LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
18 December 2014Company name changed fulcrum industrial audit LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
18 December 2014Company name changed fulcrum industrial audit LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
14 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
14 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
5 May 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
5 May 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
30 March 2014Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 30 March 2014 (1 page)
30 March 2014Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 30 March 2014 (1 page)
26 March 2014Appointment of Myukoffice Ltd as a secretary (2 pages)
26 March 2014Appointment of Myukoffice Ltd as a secretary (2 pages)
26 March 2014Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page)
26 March 2014Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)