Company NameTSPL Old Limited
Company StatusDissolved
Company Number04672106
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameThe Shareholder Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Thomas Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Secretary NameMr Timothy Thomas Marshall
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Director NameAllan Hamilton Dutton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleAdvertising
Correspondence Address17 Crabtree Hall
Rainville Road
London
W6 9HB
Director NameIan Booth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleConsultant
Correspondence Address15a Almorah Road
London
N1 3ER
Director NameSimon Adrian Varley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2006)
RoleBusiness Development Director
Correspondence Address44 Archers Green Road
Kingswood
Warrington
WA5 7XS
Director NameGeoffrey Charles Shrod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 June 2006)
RoleBusiness Consultant
Correspondence Address489 Abbey Road
Abbey Wood
London
SE2 9HA
Director NameMr Justin Halford Reynolds
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2007)
RoleConsultant
Correspondence Address32 Turenne Close
St John's Hill
London
SW18 1JW
Director NameAgnieszka Elzbieta Kowalska
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2006(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleConsultant
Correspondence AddressFlat 2
6 Strathray Gardens
London
NW3 4NY
Director NameMs Agnieszka Elzbieta Kowalska
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesharepartner.com

Location

Registered Address43b Hemstal Road
London
NW6 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2012
Net Worth-£267,615
Cash£9,196
Current Liabilities£278,838

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 May 2004Delivered on: 11 June 2004
Persons entitled: London & Argyll Limited

Classification: Rent deposit agreement
Secured details: £3,150.18 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit pursuant to a lease dated 25 may 2004. see the mortgage charge document for full details.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
15 November 2017Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 June 2017 (1 page)
15 November 2017Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 June 2017 (1 page)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Timothy Thomas Marshall on 27 February 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Timothy Thomas Marshall on 27 February 2017 (2 pages)
30 January 2017Registered office address changed from Hampstead House 176 Finchley Road Suite 123 London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Hampstead House 176 Finchley Road Suite 123 London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
3 November 2016Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22,000
(5 pages)
6 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 22,000
(5 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 22,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 31 March 2014 (1 page)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 22,000
(5 pages)
31 March 2014Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 31 March 2014 (1 page)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 22,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 20/02/08; full list of members (4 pages)
10 April 2008Return made up to 20/02/08; full list of members (4 pages)
9 April 2008Director and secretary's change of particulars / timothy marshall / 02/02/2008 (1 page)
9 April 2008Director and secretary's change of particulars / timothy marshall / 02/02/2008 (1 page)
20 March 2008Director's change of particulars / agnieszka kowalska / 10/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / timothy marshall / 10/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / timothy marshall / 10/02/2008 (1 page)
20 March 2008Director's change of particulars / agnieszka kowalska / 10/02/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
7 March 2007Return made up to 20/02/07; full list of members (3 pages)
7 March 2007Return made up to 20/02/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
25 April 2006Ad 31/03/06--------- £ si 21000@1=21000 £ ic 1000/22000 (2 pages)
25 April 2006Ad 31/03/06--------- £ si 21000@1=21000 £ ic 1000/22000 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
10 April 2006Return made up to 20/02/06; full list of members (3 pages)
10 April 2006Return made up to 20/02/06; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
26 April 2005Return made up to 20/02/05; full list of members (5 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Return made up to 20/02/05; full list of members (5 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 20/02/04; full list of members (5 pages)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Return made up to 20/02/04; full list of members (5 pages)
15 March 2004Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2004Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (19 pages)
20 February 2003Incorporation (19 pages)