Company NameTLS Systems Limited
Company StatusDissolved
Company Number02995071
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)
Previous NameTLS (International) Limited

Business Activity

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

Directors

Director NameRobert Stefan Jackson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(same day as company formation)
RoleGold Electroplating
Correspondence Address11 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Secretary NameKaren Jackson
NationalityBritish
StatusClosed
Appointed25 November 1994(same day as company formation)
RoleGold Electroplating
Correspondence Address11 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressStudio House
Delamere Road
Cheshunt Hertfordshire
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Accounts

Latest Accounts25 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
12 December 1997Return made up to 25/11/97; no change of members (6 pages)
12 December 1997Accounts for a dormant company made up to 25 November 1997 (2 pages)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Return made up to 25/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996Accounts for a dormant company made up to 25 November 1996 (2 pages)
18 April 1996Company name changed tls (international) LIMITED\certificate issued on 19/04/96 (2 pages)
15 December 1995Company name changed tls goldline LIMITED\certificate issued on 18/12/95 (4 pages)
12 December 1995Accounts for a dormant company made up to 30 November 1995 (2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Return made up to 25/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
(6 pages)