Company NameTSM Incorporated Limited
Company StatusDissolved
Company Number02958796
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameToplou Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Anthony Pearce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Paul Ridyard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 July 2001)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham House
11 Ham Common Ham
Richmond
Surrey
TW10 7JB
Director NameAnthony Wightman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 July 2001)
RoleConsultant
Correspondence AddressThe Long House
Sedgeford
Norfolk
PE36 5LR
Secretary NameAnthony Wightman
NationalityBritish
StatusClosed
Appointed02 December 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressThe Long House
Sedgeford
Norfolk
PE36 5LR
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressHiggison House
381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
18 October 2000Return made up to 15/08/00; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 September 1998Return made up to 15/08/98; full list of members (9 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
11 August 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1998Registered office changed on 27/07/98 from: sundial house 98 high street horsell woking surrey GU21 4SY (1 page)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
16 March 1998Return made up to 15/08/97; full list of members (6 pages)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 October 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
(7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 July 1995Accounting reference date shortened from 31/12 to 31/12 (1 page)
30 June 1995Ad 02/12/94--------- £ si [email protected]=6 £ ic 2641/2647 (4 pages)
25 April 1995Company name changed toplou LIMITED\certificate issued on 26/04/95 (4 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Ad 02/12/94--------- £ si [email protected] (4 pages)