Company NameTsega Horses Company Limited
Company StatusDissolved
Company Number04144008
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Letitia Lorretta Herviou
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMr Simon Baxter Rodgers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 Les Amarrages
La Greve D'Azette St. Clement
Jersey
JE2 6PX
Director NameMs Jennifer Le Chevalier
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed04 September 2013(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 August 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address15 Union Street
Union Street St. Helier
Jersey
JE2 3RF
Director NameNicholas Peter Thompsell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Dewhurst Road
London
W14 0ET
Secretary NameIan John Scott
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Hardy Avenue
Britannia Village
London
E16 1SX
Director NameMr Charles Peter Nigel Filmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2006)
RoleCd & Admin Service Provider
Country of ResidenceEngland
Correspondence AddressDistillery Farm
Minety
Malmesbury
Wiltshire
SN16 9RJ
Director NameLaure Boulay De La Meurthe
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2001(1 week, 1 day after company formation)
Appointment Duration11 years (resigned 01 February 2012)
RoleCompany Director & Housewife
Country of ResidenceSwitzerland
Correspondence AddressRoute De L'Etraz 30
Fechy
Ch-1173
Switzerland
Secretary NameMrs Elizabeth Dawn Dearing
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 105 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMrs Elizabeth Dawn Dearing
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 105 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameAnthony James O'Connor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2009)
RoleConsultant
Correspondence Address22 Stadium Street
Chelsea
London
SW10 0PT
Director NameChristophe Kosman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2009(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 March 2010)
RoleLawyer
Correspondence Address474 Rue Du Villard
Divonne
01220
France
Director NameMr Robert Michael Churchill Blackie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMrs Julie Coward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMr Frank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMr Andrew Ian Ruddy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMr Grant Terence Twine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMr Nicholas Geoffrey Marshall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41 The Parade
St. Helier
Jersey
Channel Islands
JE2 3QQ
Director NameMr Gregor Low McIntosh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address58 Chemin Frank-Thomas
Cologny
Ch-1223
Director NameMr Benjamin Charles Buckley Newman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address15 Union Street
Union Street St. Helier
Jersey
JE2 3RF
Director NameMr Mark Anthony Pesco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address15 Union Street
Union Street St. Helier
Jersey
JE2 3RF
Director NameMr Kevin James O'Connell
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2013(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address15 Union Street
Union Street St. Helier
Jersey
JE2 3RF
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2011)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameBasel Corporate Services (Channel Islands) Limited (Corporation)
StatusResigned
Appointed15 February 2011(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 2012)
Correspondence AddressFirst Floor International House 41 The Parade
St. Helier
Jersey
JE2 3QQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tsega Stallions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£439,782
Cash£6,684
Current Liabilities£3,946

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
16 April 2014Termination of appointment of Gregor Mcintosh as a director (1 page)
16 April 2014Termination of appointment of Gregor Mcintosh as a director (1 page)
27 March 2014Termination of appointment of Benjamin Newman as a director (1 page)
27 March 2014Termination of appointment of Mark Pesco as a director (1 page)
27 March 2014Termination of appointment of Kevin O'connell as a director (1 page)
27 March 2014Termination of appointment of Mark Pesco as a director (1 page)
27 March 2014Termination of appointment of Benjamin Newman as a director (1 page)
27 March 2014Termination of appointment of Kevin O'connell as a director (1 page)
27 March 2014Termination of appointment of Julie Coward as a director (1 page)
27 March 2014Termination of appointment of Julie Coward as a director (1 page)
12 November 2013Termination of appointment of Robert Blackie as a director (1 page)
12 November 2013Termination of appointment of Robert Blackie as a director (1 page)
5 September 2013Appointment of Mr Kevin James O'connell as a director (2 pages)
5 September 2013Appointment of Mr Mark Anthony Pesco as a director (2 pages)
5 September 2013Appointment of Mrs Jennifer Le Chevalier as a director (2 pages)
5 September 2013Termination of appointment of Frank Gee as a director (1 page)
5 September 2013Termination of appointment of Frank Gee as a director (1 page)
5 September 2013Appointment of Mr Benjamin Charles Buckley Newman as a director (2 pages)
5 September 2013Appointment of Mrs Jennifer Le Chevalier as a director (2 pages)
5 September 2013Appointment of Mr Mark Anthony Pesco as a director (2 pages)
5 September 2013Appointment of Mr Benjamin Charles Buckley Newman as a director (2 pages)
5 September 2013Appointment of Mr Kevin James O'connell as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Termination of appointment of Nicholas Marshall as a director (1 page)
31 May 2013Termination of appointment of Nicholas Marshall as a director (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(9 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(9 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Termination of appointment of Grant Twine as a director (1 page)
11 September 2012Termination of appointment of Grant Twine as a director (1 page)
11 September 2012Termination of appointment of Andrew Ruddy as a director (1 page)
11 September 2012Appointment of Mr Simon Baxter Rodgers as a director (2 pages)
11 September 2012Termination of appointment of Andrew Ruddy as a director (1 page)
11 September 2012Appointment of Mr Simon Baxter Rodgers as a director (2 pages)
17 May 2012Appointment of Mr Gregor Low Mcintosh as a director (2 pages)
17 May 2012Termination of appointment of Laure Boulay De La Meurthe as a director (1 page)
17 May 2012Appointment of Mr Gregor Low Mcintosh as a director (2 pages)
17 May 2012Termination of appointment of Laure Boulay De La Meurthe as a director (1 page)
22 February 2012Appointment of Mr Nicholas Geoffrey Marshall as a director (2 pages)
22 February 2012Appointment of Mr Nicholas Geoffrey Marshall as a director (2 pages)
19 January 2012Registered office address changed from C/O Wilkins Kennedy Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from C/O Wilkins Kennedy Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 19 January 2012 (1 page)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
19 January 2012Director's details changed for Laure Boulay De La Meurthe on 18 January 2012 (2 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
19 January 2012Director's details changed for Laure Boulay De La Meurthe on 18 January 2012 (2 pages)
19 January 2012Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page)
19 January 2012Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page)
17 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 June 2011Amended accounts made up to 31 December 2009 (7 pages)
20 June 2011Amended accounts made up to 31 December 2009 (7 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company revoked 28/03/2011
(1 page)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company revoked 28/03/2011
(1 page)
15 March 2011Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 15 March 2011 (1 page)
11 March 2011Termination of appointment of Westco Nominees Limited as a secretary (1 page)
11 March 2011Appointment of Mrs Julie Coward as a director (2 pages)
11 March 2011Appointment of Ms Letitia Lorretta Herviou as a director (2 pages)
11 March 2011Appointment of Mr Andrew Ian Ruddy as a director (2 pages)
11 March 2011Appointment of Mrs Julie Coward as a director (2 pages)
11 March 2011Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (2 pages)
11 March 2011Appointment of Mr Frank Stuart Gee as a director (2 pages)
11 March 2011Appointment of Mr Andrew Ian Ruddy as a director (2 pages)
11 March 2011Appointment of Ms Letitia Lorretta Herviou as a director (2 pages)
11 March 2011Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (2 pages)
11 March 2011Appointment of Mr Grant Terence Twine as a director (2 pages)
11 March 2011Termination of appointment of Westco Nominees Limited as a secretary (1 page)
11 March 2011Appointment of Mr Frank Stuart Gee as a director (2 pages)
11 March 2011Appointment of Mr Robert Michael Churchill Blackie as a director (2 pages)
11 March 2011Appointment of Mr Robert Michael Churchill Blackie as a director (2 pages)
11 March 2011Appointment of Mr Grant Terence Twine as a director (2 pages)
24 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Termination of appointment of Christophe Kosman as a director (1 page)
23 April 2010Termination of appointment of Christophe Kosman as a director (1 page)
25 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Anthony O'connor as a director (1 page)
18 January 2010Termination of appointment of Anthony O'connor as a director (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 July 2009Director appointed christophe kosman (1 page)
22 July 2009Director appointed christophe kosman (1 page)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
6 January 2009Director's change of particulars / anthony o'connor / 01/11/2008 (1 page)
6 January 2009Director's change of particulars / anthony o'connor / 01/11/2008 (1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 September 2007Section 394(1) (1 page)
5 September 2007Section 394(1) (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page)
16 November 2006New director appointed (3 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page)
27 April 2006Return made up to 18/01/06; full list of members (7 pages)
27 April 2006Return made up to 18/01/06; full list of members (7 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 September 2005Full accounts made up to 31 December 2003 (11 pages)
9 September 2005Full accounts made up to 31 December 2003 (11 pages)
23 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005New director appointed (2 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004Full accounts made up to 31 December 2002 (11 pages)
5 April 2004Full accounts made up to 31 December 2002 (11 pages)
2 April 2004Return made up to 18/01/04; full list of members (7 pages)
2 April 2004Return made up to 18/01/04; full list of members (7 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003Registered office changed on 09/07/03 from: 4 lexham court the colonnade high street maidenhead berkshire SL6 1QN (1 page)
9 July 2003Registered office changed on 09/07/03 from: 4 lexham court the colonnade high street maidenhead berkshire SL6 1QN (1 page)
19 June 2003Return made up to 18/01/03; full list of members (7 pages)
19 June 2003Return made up to 18/01/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 December 2001 (10 pages)
7 February 2003Full accounts made up to 31 December 2001 (10 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 35 vine street london EC3N 2AA (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 35 vine street london EC3N 2AA (1 page)
31 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 January 2001Incorporation (22 pages)
18 January 2001Incorporation (22 pages)