Company NameT.S.E. Associates Limited
Company StatusDissolved
Company Number04432709
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(1 year after company formation)
Appointment Duration2 years (closed 21 June 2005)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameCorporate Officer Limited (Corporation)
StatusClosed
Appointed21 May 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2005)
Correspondence AddressBolam House
King & George Streets
Nassau
Foreign
Secretary NameProfessional Trust Company Limited (Corporation)
StatusClosed
Appointed21 May 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2005)
Correspondence AddressThirty Six Hilgrove Street
St Helier
Jersey
JE4 8TR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 100
11 St Jamess Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£720
Current Liabilities£4,934

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Secretary's particulars changed (1 page)
11 May 2004Return made up to 07/05/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: suite 204 118 piccadilly london W1J 7NW (1 page)
18 May 2003Secretary resigned (1 page)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
27 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
8 August 2002New director appointed (2 pages)