Company NameTLC Enterprises Limited
Company StatusDissolved
Company Number07639414
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameManju Chopra
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NameShama Ohri
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NameMr Tarsem Lal Chopra
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Chester Le Street
County Durham
DH3 3BD
Director NameKirty Chopra
Date of BirthJune 1988 (Born 35 years ago)
NationalityEngland Uk
StatusResigned
Appointed30 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RE
Director NameNina Chopra
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9RE

Location

Registered Address18 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

52 at £1Tarsem Lal Chopra
52.00%
Ordinary
18 at £1Shama Ohri
18.00%
Ordinary
15 at £1Kirty Chopra
15.00%
Ordinary
15 at £1Nina Chopra
15.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015Voluntary strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
21 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 November 2014Registered office address changed from , 76 Front Street, Chester Le Street, County Durham, DH3 3BD, United Kingdom to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , 18 Featherstone Grove, Newcastle upon Tyne, NE3 5RJ, England to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , 76 Front Street, Chester Le Street, County Durham, DH3 3BD, United Kingdom to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , 18 Featherstone Grove, Newcastle upon Tyne, NE3 5RJ, England to 18 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 20 November 2014 (1 page)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
19 November 2014Director's details changed for Shama Ohri on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Shama Ohri on 19 November 2014 (2 pages)
15 August 2014Termination of appointment of Tarsem Lal Chopra as a director on 25 July 2014 (1 page)
15 August 2014Termination of appointment of Nina Chopra as a director on 25 July 2014 (1 page)
15 August 2014Termination of appointment of Kirty Chopra as a director on 25 July 2014 (1 page)
15 August 2014Termination of appointment of Kirty Chopra as a director on 25 July 2014 (1 page)
15 August 2014Termination of appointment of Tarsem Lal Chopra as a director on 25 July 2014 (1 page)
15 August 2014Termination of appointment of Nina Chopra as a director on 25 July 2014 (1 page)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 September 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
15 September 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
3 September 2012Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page)
3 September 2012Director's details changed for Shama Ohri on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Shama Ohri on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page)
3 September 2012Director's details changed for Shama Ohri on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from , 67 Eastern Way, Ponteland, Newcastle upon Tyne, NE20 9RE, United Kingdom on 3 September 2012 (1 page)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
22 July 2011Appointment of Kirty Chopra as a director (3 pages)
22 July 2011Appointment of Nina Chopra as a director (3 pages)
22 July 2011Appointment of Nina Chopra as a director (3 pages)
22 July 2011Appointment of Shama Ohri as a director (3 pages)
22 July 2011Appointment of Kirty Chopra as a director (3 pages)
22 July 2011Appointment of Shama Ohri as a director (3 pages)
17 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(5 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)