Kentish Town
London
NW5 1AG
Director Name | Jeffrey Michael Mortner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sheldon Avenue Highgate London N6 4JR |
Secretary Name | Lorraine Victoria Mortner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sheldon Avenue Highgate London N6 4JR |
Director Name | Augustine Ka Kwan Tse |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 8 Windermere Court Newport Coast Newport Beach Ca 92657 BS10 5RP |
Director Name | Simtax Tse |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Hong Kong British |
Status | Resigned |
Appointed | 07 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 8 Windermere Court Newport Coast Newport Beach Ca 92657 BS10 5RP |
Secretary Name | Simtax Tse |
---|---|
Nationality | Hong Kong British |
Status | Resigned |
Appointed | 07 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 8 Windermere Court Newport Coast Newport Beach Ca 92657 BS10 5RP |
Secretary Name | Mrs Velma Cathrine McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside View Flaxfield Road Beaminster Dorset DT8 3EY |
Secretary Name | Mrs Diana Petre |
---|---|
Nationality | Romanian/British |
Status | Resigned |
Appointed | 31 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 79 Fortess Road Kentish Town London NW5 1AG |
Director Name | Lai Kuen Harriet Lau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 9a Block 5 Jubilee Garden Shantin N7 Hong Kong |
Director Name | Mr Edward Richard Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Fortess Road Kentish Town London NW5 1AG |
Director Name | Mrs Diana Petre |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Romanian/British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Fortess Road Kentish Town London NW5 1AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tsecashmere.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | T S E Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 April 2015 | Termination of appointment of Diana Petre as a secretary on 20 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Edward Richard Murray as a director on 20 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Diana Petre as a director on 20 March 2015 (1 page) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 December 2014 | Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014 (1 page) |
18 June 2014 | Register inspection address has been changed from 66 Chiltern Street London W1U 4JT United Kingdom (1 page) |
28 May 2014 | Auditor's resignation (2 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mrs Diana Petre on 13 March 2013 (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 February 2011 | Director's details changed for Mrs Diana Petre on 31 May 2010 (2 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Register inspection address has been changed from 82 St John Street London EC1M 4JN United Kingdom (1 page) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Diana Petre on 28 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Secretary's details changed for Diana Petre on 28 January 2010 (1 page) |
11 February 2010 | Director's details changed for Edward Murray on 28 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mai Ying Ming Tang on 28 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Appointment terminated director augustine tse (1 page) |
18 September 2009 | Director appointed mai ying ming tang (1 page) |
8 May 2009 | Appointment terminated director lai lau (1 page) |
6 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / diana petre / 01/11/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
25 September 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 August 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 August 2007 | Location of register of members (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 66 wigmore street london W1U 2SB (1 page) |
5 March 2007 | 394 (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
27 July 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 29/01/04; full list of members (5 pages) |
11 March 2004 | Location of register of members (1 page) |
25 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: treasure house 19-21 hatton garden, london EC1N 8LF (1 page) |
12 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 March 2001 | Return made up to 29/01/01; full list of members (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | New secretary appointed;new director appointed (3 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 29/01/00; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o levy hyams & co treasure house, 19/21 hatton gardens london EC1N 8BA (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 January 1999 | Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
29 January 1998 | Incorporation (20 pages) |