Company NameTSL Global Limited
Company StatusDissolved
Company Number04594252
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date29 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Beckwith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleDirector /Engineer
Country of ResidenceEngland
Correspondence AddressOakland Park Cottages
Partridge Lane
Newdigate
Surrey
RH5 5BU
Director NameDuncan Griffiths
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Heene Terrace
Worthing
BN11 3NP
Secretary NameMr David Beckwith
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleDirector /Engineer
Country of ResidenceEngland
Correspondence AddressOakland Park Cottages
Partridge Lane
Newdigate
Surrey
RH5 5BU

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£765,779
Gross Profit£527,692
Net Worth£3,249
Cash£2,299
Current Liabilities£343,073

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2009Return of final meeting of creditors (1 page)
16 November 2006Registered office changed on 16/11/06 from: 10TH floor dukes keep marsh lane southampton hampshire SO14 3EX (1 page)
4 August 2005Registered office changed on 04/08/05 from: 48 langham street london W1W 7AY (1 page)
21 July 2005Appointment of a liquidator (2 pages)
19 April 2005Appointment of a voluntary liquidator (1 page)
19 April 2005Statement of affairs (8 pages)
19 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2005Registered office changed on 24/03/05 from: unit 1 smallmead house, smallmead horley surrey RH6 9LW (1 page)
9 February 2005Total exemption full accounts made up to 30 November 2003 (12 pages)
23 August 2004Delivery ext'd 3 mth 30/11/03 (1 page)
17 January 2004Return made up to 19/11/03; full list of members (7 pages)