Company NameTSF Network Services Ltd.
Company StatusDissolved
Company Number03403456
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Oliver Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr John Michael Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Arran Way
Esher
Surrey
KT10 8BE
Secretary NameMr John Michael Roberts
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Arran Way
Esher
Surrey
KT10 8BE
Director NameCharles Anthony Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address20 Myddelton Park
London
N20 0JG
Director NameStephen William Woolston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address15 Blanchland Drive
Holywell
Whitley Bay
Tyne & Wear
NE25 0TY
Director NameGraham Gwynne Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 St Georges Road
Wallington
Surrey
SM6 0AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£113,713
Gross Profit£65,147
Net Worth-£5,864
Cash£33,466
Current Liabilities£66,947

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Completion of winding up (1 page)
20 October 2000Order of court to wind up (2 pages)
15 November 1999Return made up to 09/07/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
3 December 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Registered office changed on 21/08/98 from: 65 high street hampton hill hampton middlesex TW12 1NH (1 page)
18 September 1997Director's particulars changed (1 page)
7 August 1997Ad 09/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (2 pages)