Company NameT.L.S. Services Ltd.
Company StatusDissolved
Company Number04226909
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameTimothy Charles Sibley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleHaulier
Correspondence Address10 Lamorbey Close
Sidcup
Kent
DA15 8BA
Secretary NameLucienne Maxine Sibley
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Lamorbey Close
Sidcup
Kent
DA15 8BA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address132 Burnt Ash Road
Lee London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 May 2006Return made up to 01/06/05; full list of members (2 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
23 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 November 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
9 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
12 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
29 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(6 pages)
12 June 2001Secretary resigned (1 page)