Company NameTSMS I Limited
Company StatusDissolved
Company Number03129597
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameBoostlaser Limited

Business Activity

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

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 December 2002(7 years after company formation)
Appointment Duration5 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(11 years, 9 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleSecretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1999)
RoleManaging Director
Correspondence Address16 Harman Drive
London
NW2 2EB
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressHolly House
Up Somborne
Stockbridge
Hampshire
SO20 6QZ
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NamePaul Geoffrey Simon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address7 Charfield Court
Hamilton Road
Reading
RG1 5RF
Director NameVictor John Synott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence Address61 Coalport Close
Kiln Lane
Harlow
Essex
CM17 9QS
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 13 September 1999)
RoleDrector
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleCompany 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(4 years, 10 months 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(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleSecretary
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(4 years, 10 months 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(4 years, 10 months 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 NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed27 June 2000(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

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

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 2007Director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New director appointed (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 November 2006Return made up to 02/11/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 February 2006Secretary's particulars changed (1 page)
21 November 2005Director resigned (1 page)
10 November 2005Return made up to 02/11/05; 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)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 April 2004Return made up to 02/11/03; full list of members (8 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
3 October 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
11 June 2002Auditor's resignation (1 page)
15 April 2002Full accounts made up to 31 December 2000 (12 pages)
27 November 2001Return made up to 02/11/01; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 July 2001Secretary resigned (1 page)
5 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 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: west world west gate london W5 1EH (1 page)
26 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
30 November 2000Return made up to 02/11/00; full list of members (8 pages)
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)
7 November 2000Statement of affairs (9 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 2000New director appointed (2 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)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 November 1999Return made up to 02/11/99; full list of members (6 pages)
27 October 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 April 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Director resigned (1 page)
17 November 1997Return made up to 02/11/97; full list of members (10 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
15 November 1996Return made up to 22/11/96; full list of members (6 pages)
7 June 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996Memorandum and Articles of Association (15 pages)
23 April 1996Company name changed boostlaser LIMITED\certificate issued on 24/04/96 (3 pages)
16 January 1996Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1995Incorporation (12 pages)