Company NameTSBW Limited
Company StatusDissolved
Company Number01110920
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameRobin Edward Nils Sandberg
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bowerdean Street
London
SW6 3TW
Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2001)
RoleChairman
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameAdrian Heber Thornton
NationalityBritish
StatusClosed
Appointed30 June 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2001)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Director NameRoger Micheal Brockbank
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address10 Meredyth Road
Barnes
London
SW13 0DY
Director NameStephen James Waterer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address13 Brunner Road
Ealing
London
W5 1BA
Director NameRichard Wiejski
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressOakhurst Ockham Road North
West Horsley
Leatherhead
Surrey
KT24 6PE
Secretary NameRichard Edward Pearson Jump
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Frobisher Court
Greenwich
London
SE10 9TE

Location

Registered Address4/5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,002,092
Gross Profit£200,552
Net Worth£45,412
Current Liabilities£287,598

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
11 March 1999Return made up to 28/02/99; no change of members (5 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(7 pages)
24 March 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1997Receiver ceasing to act (1 page)
13 May 1997Receiver's abstract of receipts and payments (2 pages)
30 August 1996Receiver's abstract of receipts and payments (2 pages)
7 September 1995Receiver's abstract of receipts and payments (2 pages)