Company NameTLKI Limited
Company StatusDissolved
Company NumberSC257692
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Kilgour Mather
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address101 North Road
Bells Hill
ML4 1QZ
Scotland
Secretary NameIris Mary Kerr
NationalityBritish
StatusClosed
Appointed17 October 2005(2 years after company formation)
Appointment Duration9 years (closed 17 October 2014)
RoleComplementary Therpies & Works
Correspondence Address11 Berwick Drive
Rutherglen
Glasgow
Lanarkshire
G73 3JR
Scotland
Director NameIris Mary Kerr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2009)
RoleComplementary Therpies & Works
Correspondence Address11 Berwick Drive
Rutherglen
Glasgow
Lanarkshire
G73 3JR
Scotland
Secretary NameOffice Wizards Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address44 Main Street
Douglas
Lanarkshire
ML11 0QN
Scotland

Location

Registered Address101 North Road
Bellshill
Lanarkshire
ML4 1QZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Financials

Year2014
Net Worth£294
Cash£1,767
Current Liabilities£2,183

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013First Gazette notice for voluntary strike-off (1 page)
20 October 2011Voluntary strike-off action has been suspended (1 page)
20 October 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2010Voluntary strike-off action has been suspended (1 page)
7 September 2010Voluntary strike-off action has been suspended (1 page)
13 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
25 June 2009Appointment terminated director iris kerr (1 page)
25 June 2009Appointment terminated director iris kerr (1 page)
16 October 2008Accounts for a small company made up to 31 October 2006 (4 pages)
16 October 2008Accounts for a small company made up to 31 October 2006 (4 pages)
18 May 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
23 March 2007Registered office changed on 23/03/07 from: office wizards LIMITED 44 main street douglas ML11 0QN (1 page)
23 March 2007Registered office changed on 23/03/07 from: office wizards LIMITED 44 main street douglas ML11 0QN (1 page)
20 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Return made up to 16/10/05; full list of members (6 pages)
3 June 2006Return made up to 16/10/05; full list of members (6 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
15 November 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
15 November 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
26 January 2005Return made up to 16/10/04; full list of members (6 pages)
26 January 2005Return made up to 16/10/04; full list of members (6 pages)
16 October 2003Incorporation (12 pages)
16 October 2003Incorporation (12 pages)