Company NameTLY Limited
Company StatusDissolved
Company Number03913751
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameJaspip Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBernard Henry Esteve
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2000(4 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence AddressLe Moulin Des Landes
Vendenesse Les Charolles
71120
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2007)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2001)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,330,132
Gross Profit£15,708
Net Worth£31,849
Cash£15,918
Current Liabilities£57,838

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 February 2006Return made up to 26/01/06; no change of members (4 pages)
12 October 2005Full accounts made up to 30 June 2004 (11 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 February 2005Return made up to 26/01/05; full list of members (5 pages)
4 August 2004Full accounts made up to 30 June 2003 (11 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
8 March 2004Return made up to 26/01/04; no change of members (4 pages)
8 March 2004Director's particulars changed (1 page)
26 July 2003Full accounts made up to 30 June 2002 (11 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 March 2003Return made up to 26/01/03; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Return made up to 26/01/02; full list of members (6 pages)
8 March 2002Registered office changed on 08/03/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
8 March 2002Secretary resigned (1 page)
8 February 2001Return made up to 26/01/01; full list of members (6 pages)
30 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
1 August 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
16 June 2000Company name changed jaspip LIMITED\certificate issued on 19/06/00 (2 pages)
26 January 2000Incorporation (26 pages)