Company NameTS2K Trading Limited
Company StatusDissolved
Company Number03616716
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Stuart Mather
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHopi Lodge 2 Woburn Sands Road
Bow Brickhill
Milton Keynes
MK17 9LA
Director NameDavid John Kilshaw Rigg
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleBusiness Executive
Correspondence AddressQueens House
1 Leicester Place
London
Wc2h 78p
Director NameMr Stephen Peter Clarke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoat Farmhouse
Stoke Hammond
Buckinghamshire
MK17 9DD
Director NamePatrick Lindsay Deuchar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleChief Executive
Correspondence Address19 Parsons Green Lane
London
SW6 4NL
Secretary NameMs Sandra Lynch
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Weir Road
Balham
London
SW12 0NB
Secretary NameMr William Stuart Mather
NationalityBritish
StatusResigned
Appointed01 July 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopi Lodge 2 Woburn Sands Road
Bow Brickhill
Milton Keynes
MK17 9LA
Secretary NameAndrew Neil Harvey
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2001)
RoleAccountant
Correspondence Address10 Spice Court
Asher Way
London
E1W 2JD

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£56,057
Net Worth£684
Current Liabilities£130,298

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Registered office changed on 15/11/01 from: kingston smith & partners devonshire house 60 goswell road london EC1M 7AD (1 page)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Statement of affairs (5 pages)
1 October 2001Registered office changed on 01/10/01 from: highgate studios,e block,4TH flo or,52-79 highgate road london NW5 1TL (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Return made up to 17/08/00; full list of members (7 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
1 August 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
22 March 2000Registered office changed on 22/03/00 from: east london creative enterprise centre, st. Georges hall 236 cable street london E1 0BL (1 page)
5 December 1999Return made up to 17/08/99; full list of members (7 pages)
8 October 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
17 August 1998Incorporation (19 pages)