Company NameTNS Signs & Promotions Limited
DirectorsAntonio Sebestiano Bellini and Sandra-Jean Bellini
Company StatusDissolved
Company Number02817506
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 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 NameAntonio Sebestiano Bellini
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(same day as company formation)
RoleMechanic
Correspondence Address78 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG
Director NameSandra-Jean Bellini
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(6 years after company formation)
Appointment Duration24 years, 10 months
RoleAccounts Administrator
Correspondence Address10 Ruthven Avenue
Waltham Cross
Hertfordshire
EN8 8AY
Secretary NameAntonio Sebestiano Bellini
NationalityBritish
StatusCurrent
Appointed10 June 1999(6 years after company formation)
Appointment Duration24 years, 10 months
RoleAccount Manager
Correspondence Address78 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG
Director NameStuart Plant
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleAccounts Manager
Correspondence Address4 Hobbs Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0ED
Secretary NameStuart Plant
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleAccounts Manager
Correspondence Address4 Hobbs Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,385
Current Liabilities£84,745

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
15 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Appointment of a voluntary liquidator (2 pages)
12 November 2001Statement of affairs (14 pages)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 October 2001Registered office changed on 22/10/01 from: belfry house bell lane hertford herts SG14 1BP (1 page)
27 June 2001Return made up to 13/05/01; full list of members (6 pages)
27 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
10 September 1999Return made up to 13/05/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 July 1998Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
15 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 May 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)