Company NameTNS Overseas Holdings (Epsilon) Limited
Company StatusDissolved
Company Number03986121
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed27 January 2009(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 26 June 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCorp Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Director NameDavid Parry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAccountant
Correspondence Address42 Kerr Place
Old Brewery Close
Aylesbury
HP21 7BB
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameStuart David Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2007)
RoleHead Of Tax
Correspondence Address3/2 7 Friarshall Gate
Paisley
Renfrewshire
PA2 6LD
Scotland
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameGraeme Craig Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleAccountant (Director Of Finance)
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
22 March 2018Termination of appointment of Kelly Rebecca Smith as a director on 19 March 2018 (1 page)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 17 October 2017 (2 pages)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re section 28 ca 2006 06/09/2017
(1 page)
10 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 213
(4 pages)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re section 28 ca 2006 06/09/2017
(1 page)
10 October 2017Solvency Statement dated 06/09/17 (1 page)
10 October 2017Statement by Directors (1 page)
10 October 2017Statement of capital on 10 October 2017
  • GBP 2.13
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 213
(4 pages)
10 October 2017Statement by Directors (1 page)
10 October 2017Statement of capital on 10 October 2017
  • GBP 2.13
(3 pages)
10 October 2017Solvency Statement dated 06/09/17 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 201
(5 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 201
(5 pages)
13 August 2015Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages)
13 August 2015Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages)
12 August 2015Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page)
12 August 2015Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 201
(5 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 201
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 201
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 201
(5 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Graeme Craig Drummond as a director (2 pages)
13 November 2012Appointment of Graeme Craig Drummond as a director (2 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Auditor's resignation (2 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 28/04/06; full list of members (7 pages)
12 June 2006Return made up to 28/04/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
10 January 2005Return made up to 28/04/04; full list of members; amend (7 pages)
10 January 2005Return made up to 28/04/04; full list of members; amend (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Return made up to 28/04/04; full list of members (7 pages)
21 May 2004Return made up to 28/04/04; full list of members (7 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
7 August 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 May 2000Director resigned (2 pages)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
28 April 2000Incorporation (15 pages)
28 April 2000Incorporation (15 pages)