Company NameTLT Limited
DirectorWilliam Wilson
Company StatusDissolved
Company Number03129124
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Previous NameWaterside Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameWilliam Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressMeads
11 Wilton Crescent
Beaconsfield
Buckinghamshire
HP9 2BY
Director NameMr Antony Walter Lee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Director NameJohn Stuart Wright
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Milton View
Hitchin
Hertfordshire
SG4 0QD
Secretary NameJohn Stuart Wright
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Milton View
Hitchin
Hertfordshire
SG4 0QD
Secretary NameMr Reginald David Spicer
NationalityBritish
StatusResigned
Appointed01 November 1996(11 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKingswood House
7 Hampstead Gate
1a Frognall
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Completion of winding up (1 page)
22 July 1998Order of court to wind up (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998Strike-off action suspended (1 page)
25 September 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 April 1997New director appointed (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
30 April 1996Company name changed waterside associates LIMITED\certificate issued on 01/05/96 (2 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1995Incorporation (18 pages)