Company NameTSG Technology Limited
Company StatusDissolved
Company Number04714471
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Steven Graham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleIt Helpline Tech Analyst
Correspondence Address32 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NamePatricia Graham
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address32 Ingleby Way
Wallington
Surrey
SM6 9LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Turnover£77
Net Worth£534
Cash£957
Current Liabilities£509

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Return made up to 27/03/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2004Return made up to 27/03/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2004Return made up to 27/03/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 April 2003New secretary appointed (1 page)
15 April 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
27 March 2003Incorporation (15 pages)