Company NameTraffic Supervision Systems Limited
Company StatusDissolved
Company Number03353121
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFlemming Lohmann-Jensen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRaadhusvej 35a
Charlottenlund
Dk2920
Director NameGuy Robinson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address12 Parkhill Road
Sidcup
Kent
DA15 7NL
Secretary NameGuy Robinson
NationalityBritish
StatusClosed
Appointed21 July 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address12 Parkhill Road
Sidcup
Kent
DA15 7NL
Director NamePresident Per Jortlgels Braagaard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDanish
StatusClosed
Appointed29 July 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2003)
RolePresident
Correspondence AddressMoltkesvej 17
Copelshagen 2000 F
Dk
Director NameHeine Ewi Pedersen
Date of BirthApril 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSydskraningen 7
Lyngby
Denmark
Dk 2800
Secretary NameDolores Ann Healy-Robinson
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Parkhill Road
Sidcup
Kent
DA15 7NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,716
Current Liabilities£18,716

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 April 2001Director resigned (1 page)
20 February 2001Full accounts made up to 31 December 2000 (7 pages)
25 April 2000Return made up to 15/04/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 15/04/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 August 1998New director appointed (3 pages)
25 July 1998Return made up to 15/04/98; full list of members (7 pages)
8 August 1997New secretary appointed (3 pages)
27 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 July 1997Registered office changed on 27/07/97 from: 12 park hill road sidcup kent DA15 7NL (1 page)
27 July 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (15 pages)