Company NameTechnical Servicing Investments Limited
Company StatusDissolved
Company Number03649638
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesKiwi Associates Limited and Blue Sunrise Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 16 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr David John Sims
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Secretary NameNina Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed29 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMrs Nina Sims
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed29 January 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameMs Alison Shirley Pauline Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464
2 Viklas Street
Pissouri
Limassol 4610
Foreign
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameThree Rivers Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 2012)
Correspondence Address26 C/O Tarttelin And Co
Dover Street
London
W1S 4LY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Mr Bryan Tarttelin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,087
Cash£3,423
Current Liabilities£352

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Termination of appointment of Three Rivers Secretaries Limited as a secretary on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page)
20 April 2012Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 70 Conduit Street 2nd Floor, Mutual House London W1S 2GF United Kingdom on 20 April 2012 (1 page)
23 March 2012Voluntary strike-off action has been suspended (1 page)
23 March 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 December 2009Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 15 December 2009 (1 page)
15 December 2009Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 15 December 2009 (1 page)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Three Rivers Secretaries Limited on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Three Rivers Secretaries Limited on 30 October 2009 (2 pages)
26 August 2009Appointment Terminated Director bryan tarttelin (1 page)
26 August 2009Appointment terminated director bryan tarttelin (1 page)
13 May 2009Appointment terminated director alison smith (1 page)
13 May 2009Appointment Terminated Director alison smith (1 page)
11 December 2008Director appointed andrew victor william greenfield (6 pages)
11 December 2008Director appointed andrew victor william greenfield (6 pages)
26 November 2008Director's Change of Particulars / alison smith / 14/10/2008 / HouseName/Number was: , now: 2; Street was: p o box 59464,, now: viklas street; Area was: 2 viklas street, now: (1 page)
26 November 2008Return made up to 14/10/08; no change of members (10 pages)
26 November 2008Director's change of particulars / alison smith / 14/10/2008 (1 page)
26 November 2008Return made up to 14/10/08; no change of members (10 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 14/10/07; full list of members (6 pages)
5 November 2007Return made up to 14/10/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 14/10/05; full list of members (6 pages)
26 October 2005Return made up to 14/10/05; full list of members (6 pages)
24 August 2005Registered office changed on 24/08/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o tarttelin & co 26 dover street london W1S 4LY (1 page)
14 December 2004Registered office changed on 14/12/04 from: c/o tarttelin & co 26 dover street london W1S 4LY (1 page)
1 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(6 pages)
1 December 2004Return made up to 14/10/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 November 2003Return made up to 14/10/03; full list of members (6 pages)
10 November 2003Return made up to 14/10/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 November 2002Return made up to 14/10/02; full list of members (6 pages)
13 November 2002Return made up to 14/10/02; full list of members (6 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (1 page)
4 February 2002Registered office changed on 04/02/02 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
4 February 2002Registered office changed on 04/02/02 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
18 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
19 May 2000Company name changed blue sunrise entertainment limit ed\certificate issued on 19/05/00 (2 pages)
19 May 2000Company name changed blue sunrise entertainment limit ed\certificate issued on 19/05/00 (2 pages)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
16 November 1999Accounts made up to 31 October 1999 (3 pages)
11 November 1999Return made up to 14/10/99; full list of members (6 pages)
11 November 1999Return made up to 14/10/99; full list of members (6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
19 November 1998Company name changed kiwi associates LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed kiwi associates LIMITED\certificate issued on 20/11/98 (2 pages)
14 October 1998Incorporation (15 pages)