Company NameTelevision Systems And Research (Rentals) Limited
Company StatusDissolved
Company Number01351169
CategoryPrivate Limited Company
Incorporation Date2 February 1978(46 years, 3 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSantanu Kapas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 2014)
RoleHead Of Credit Risk & Administration
Country of ResidenceUnited Kingdom
Correspondence Address81 Breamore Road
Ilford
Essex
IG3 9LZ
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed17 December 2003(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 25 November 2014)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMr Ashfaq Hussain Jafri
Date of BirthNovember 1940 (Born 83 years ago)
NationalityPakistani
StatusResigned
Appointed14 April 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1993)
RoleBank Officer
Correspondence Address21a Kensington High Street
London
Director NameMr Muhammad Saleem Mallick
Date of BirthNovember 1914 (Born 109 years ago)
NationalityPakistani
StatusResigned
Appointed14 April 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleBank Officer
Correspondence Address30 Grove Hill
South Woodford
London
E18 2JG
Secretary NameMr Michael Henry Jubber
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2DJ
Director NameMoazzam Khan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityPakastani
StatusResigned
Appointed19 November 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1995)
RoleGeneral Manager Chief Executiv
Correspondence AddressFlat 4
32 Kensington Court
London
W8
Director NameMumtaz Ali Memon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed11 April 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1997)
RoleGeneral Manager Chief Executiv
Correspondence AddressFlat 30a Albert Hall Mansions
Kensington Grove
London
Sw5
Director NameJamshed Muzaffar Hashmi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 February 2006)
RoleBanker
Correspondence AddressC/O United Bank Limited
Regional Headquarters
Chatlar Domel
Muzafforabad Azad
Kashmir
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1992(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 December 2003)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed14 February 2006(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2012)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Shareholder Name Missing & Ashfaq Hussain Jafri
50.00%
Ordinary
1 at £1United Bank A.g. Zurich
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(4 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Santanu Kapas as a director (3 pages)
16 April 2012Appointment of Santanu Kapas as a director (3 pages)
16 April 2012Termination of appointment of Penningtons Directors (No 1) Limited as a director (2 pages)
16 April 2012Termination of appointment of Penningtons Directors (No 1) Limited as a director (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Pennsec Limited on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Penningtons Directors (No 1) Limited on 14 April 2010 (2 pages)
3 June 2010Secretary's details changed for Pennsec Limited on 14 April 2010 (2 pages)
3 June 2010Director's details changed for Penningtons Directors (No 1) Limited on 14 April 2010 (2 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 14/04/09; full list of members (3 pages)
27 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 July 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 September 2007Registered office changed on 14/09/07 from: penningtons first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
14 September 2007Registered office changed on 14/09/07 from: penningtons first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
31 July 2007Return made up to 14/04/07; no change of members (6 pages)
31 July 2007Return made up to 14/04/07; no change of members (6 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Return made up to 14/04/06; full list of members (6 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Return made up to 14/04/06; full list of members (6 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 May 2005Return made up to 14/04/05; full list of members (6 pages)
16 May 2005Return made up to 14/04/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: ibex house - 1ST floor 42-47 minories london EC3N 1HA (1 page)
12 February 2004Registered office changed on 12/02/04 from: ibex house - 1ST floor 42-47 minories london EC3N 1HA (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
23 April 2003Return made up to 14/04/03; full list of members (6 pages)
23 April 2003Return made up to 14/04/03; full list of members (6 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 14/04/02; full list of members (6 pages)
20 May 2002Return made up to 14/04/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 June 2000Return made up to 14/04/00; no change of members (4 pages)
6 June 2000Return made up to 14/04/00; no change of members (4 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 June 1999Return made up to 14/04/99; full list of members (5 pages)
3 June 1999Return made up to 14/04/99; full list of members (5 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
27 July 1998Registered office changed on 27/07/98 from: c/o leadenhall secretaries LTD 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: c/o leadenhall secretaries LTD 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
21 April 1998Return made up to 14/04/98; no change of members (4 pages)
21 April 1998Return made up to 14/04/98; no change of members (4 pages)
20 October 1997Return made up to 14/04/97; no change of members (6 pages)
20 October 1997Return made up to 14/04/97; no change of members (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 June 1996Return made up to 14/04/96; full list of members (5 pages)
10 June 1996Return made up to 14/04/96; full list of members (5 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Return made up to 14/04/95; no change of members (4 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Return made up to 14/04/95; no change of members (4 pages)
2 February 1978Incorporation (22 pages)
2 February 1978Incorporation (22 pages)