Company NameTSI Group Limited
Company StatusDissolved
Company Number03202149
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)
Previous NamesTechnolink Limited and Front Desk (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Anthony Hynes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 1996(5 days after company formation)
Appointment Duration21 years, 7 months (closed 21 December 2017)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address6 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Secretary NameStreatham Secretarial Limited (Corporation)
StatusClosed
Appointed16 January 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 21 December 2017)
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Secretary NameJoanne Robyn Nixon
NationalityBritish
StatusResigned
Appointed27 May 1996(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 16 January 2007)
RoleOffice Manager
Correspondence Address420/22 Eden Street
Kingston-Upon-Thames
Surrey
KT1 1DN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPo 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£290,229
Cash£4,053
Current Liabilities£110,386

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
21 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
5 July 2017Liquidators' statement of receipts and payments to 23 June 2017 (15 pages)
5 July 2017Liquidators' statement of receipts and payments to 23 June 2017 (15 pages)
27 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (13 pages)
27 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (13 pages)
7 July 2015Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Declaration of solvency (3 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
(1 page)
6 July 2015Declaration of solvency (3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Michael Hynes on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Michael Hynes on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Michael Hynes on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 22/05/08; full list of members (3 pages)
18 June 2008Return made up to 22/05/08; full list of members (3 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (1 page)
17 February 2007New secretary appointed (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 22/05/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 22/05/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 67 westow street london SE19 3RW (1 page)
6 June 2006Registered office changed on 06/06/06 from: 67 westow street london SE19 3RW (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2004Registered office changed on 27/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
27 May 2004Registered office changed on 27/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 22/05/03; full list of members (6 pages)
9 July 2003Return made up to 22/05/03; full list of members (6 pages)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
6 July 2001Return made up to 22/05/01; full list of members (6 pages)
6 July 2001Return made up to 22/05/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Company name changed front desk (uk) LIMITED\certificate issued on 08/02/00 (3 pages)
7 February 2000Company name changed front desk (uk) LIMITED\certificate issued on 08/02/00 (3 pages)
21 May 1999Return made up to 22/05/99; no change of members (4 pages)
21 May 1999Return made up to 22/05/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 August 1997Registered office changed on 29/08/97 from: 141 london road norbury london SW16 4AH (1 page)
29 August 1997Registered office changed on 29/08/97 from: 141 london road norbury london SW16 4AH (1 page)
8 June 1997Return made up to 22/05/97; full list of members (6 pages)
8 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 July 1996Company name changed technolink LIMITED\certificate issued on 03/07/96 (2 pages)
2 July 1996Company name changed technolink LIMITED\certificate issued on 03/07/96 (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Ad 27/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 1411 london road norbury london SW16 4AH (1 page)
26 June 1996Ad 27/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 1411 london road norbury london SW16 4AH (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 June 1996Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 May 1996Incorporation (16 pages)
22 May 1996Incorporation (16 pages)