Company NameTSMS Limited
Company StatusDissolved
Company Number02531177
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusClosed
Appointed18 June 2001(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed14 December 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(17 years after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Director NameDavid John Sanders
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address40 Blenheim Crescent
London
W11 1NY
Director NameMr Stephen Ralph Platt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressDunbarty
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameJim Bradbury
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration4 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address20 Park Road
Woking
Surrey
GU22 7BW
Secretary NameMr Alan George Lenton
NationalityBritish
StatusResigned
Appointed15 August 1993(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1993)
RoleSecretary
Correspondence AddressWhitefields Mill Hill
Edenbridge
Kent
TN8 5DB
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2001)
RoleDirector/Company Secretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameGillian Emery
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 12 months after company formation)
Appointment Duration4 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressManor Barn Westridge Green
Aldworth Road Streatley
Reading
Berkshire
RG8 9RG
Director NameTimothy Edward Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address83 Streathbourne Road
Balham
London
SW17 8RA
Director NameIan Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressMay Cottage School Lane
Cookham
Maidenhead
Berkshire
SL6 9QN
Director NameSusan Caroline Moseley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2001)
RoleStrategic Planning
Country of ResidenceEngland
Correspondence Address100 Middleton Road
London
E8 4LN
Director NameAndrew Farwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressElmbank Mayfield Drive
Pinner
Middlesex
HA5 5QT
Director NameMr Adam Christian Rhodes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Close
Solihull
West Midlands
B91 1RA
Director NameJillian Kerslake
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address49 Redstone Road
Crouch End
London
N8 7HL
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(14 years after company formation)
Appointment Duration3 years (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
20 August 2007Return made up to 05/08/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
7 August 2006Return made up to 05/08/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 February 2006Secretary's particulars changed (1 page)
16 December 2005New secretary appointed (1 page)
18 November 2005Director resigned (1 page)
21 September 2005Return made up to 05/08/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 February 2005Director resigned (1 page)
3 September 2004Director resigned (1 page)
15 August 2004Return made up to 05/08/04; full list of members (3 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 August 2003Return made up to 05/08/03; full list of members (3 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 October 2002Director resigned (1 page)
13 August 2002Location of register of members (1 page)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Return made up to 05/08/01; full list of members (3 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page)
10 April 2001Registered office changed on 10/04/01 from: westworld westgate london W5 1EH (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (5 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 05/08/00; full list of members (8 pages)
17 September 1999Director resigned (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 August 1999Return made up to 05/08/99; full list of members (8 pages)
10 February 1999Director resigned (1 page)
10 December 1998Return made up to 05/08/98; no change of members (8 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 August 1998New director appointed (2 pages)
2 January 1998Return made up to 02/11/97; no change of members (9 pages)
10 September 1997Director's particulars changed (1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1997Return made up to 05/08/97; full list of members (8 pages)
22 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 July 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
16 August 1996Return made up to 05/08/96; no change of members (6 pages)
7 June 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/04/96
(1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
14 March 1996New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
1 August 1995Return made up to 15/08/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1990Incorporation (15 pages)