Company NameTSD Services Limited
Company StatusDissolved
Company Number00613124
CategoryPrivate Limited Company
Incorporation Date17 October 1958(65 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameT.S.W.Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry John Rodney Thorne
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleSolicitor
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr David Norman Vogel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 1999(40 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 30 April 2008)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameMr George Michael Garland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1994)
RoleSolicitor
Correspondence AddressLynwood 5 Box Ridge Avenue
Purley
Surrey
CR8 3AR
Director NameMr Peter Aldo Braham Gold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1994)
RoleSolicitor
Correspondence Address21 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Richard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Farmhouse
Beenham
Berkshire
RG7 5NN
Director NameMichael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleSolicitor
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameMr David John Tandy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1996)
RoleSolicitor
Correspondence AddressBrookmead Rusper Road
Ifield
Crawley
West Sussex
RH11 0HP
Secretary NameMr Michael William Peter Cameron Reid
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1995)
RoleCompany Director
Correspondence AddressTwo Water Lane
Sherington
Bucks
MK16 9NR
Secretary NameMr Charles Barton Whittam
NationalityBritish
StatusResigned
Appointed10 September 1995(36 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Lodge Drive
Loudwater
Rickmansworth
Herts
WD3 4PT
Secretary NameJennifer May Hume
NationalityBritish
StatusResigned
Appointed16 October 1998(40 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 1999)
RoleDirector Of Finance
Correspondence Address38 Burdon Lane
Cheam
Surrey
SM2 7PT

Location

Registered Address160 Queen Victoria Street
London
EC4V 4QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed (1 page)
2 February 2007Withdrawal of application for striking off (1 page)
10 January 2007Application for striking-off (1 page)
8 January 2007Director's particulars changed (1 page)
16 November 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
16 March 2006Full accounts made up to 31 December 2004 (12 pages)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 October 2005Return made up to 26/09/05; full list of members (7 pages)
8 June 2005Full accounts made up to 31 December 2003 (13 pages)
27 September 2004Return made up to 26/09/04; full list of members (7 pages)
1 April 2004Return made up to 26/09/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
6 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 October 2002Full accounts made up to 30 April 2001 (13 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
18 June 2001Full accounts made up to 30 April 2000 (12 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Return made up to 26/09/00; full list of members (6 pages)
10 January 2000Full accounts made up to 30 April 1999 (13 pages)
26 October 1999Return made up to 26/09/99; no change of members (4 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1998Full accounts made up to 30 April 1998 (14 pages)
16 February 1998Full accounts made up to 30 April 1997 (14 pages)
28 October 1997Return made up to 26/09/97; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 October 1996Full accounts made up to 30 April 1996 (16 pages)
3 October 1996Return made up to 26/09/96; no change of members (6 pages)
28 February 1996Director resigned (1 page)
8 February 1996Full accounts made up to 30 April 1995 (16 pages)
23 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)