Company NameTFS Solutions Ltd
Company StatusDissolved
Company Number05539145
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Spiewak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleManager
Country of ResidenceGB
Correspondence AddressFlat 6 158 West Hill
Putney
London
SW15 3SR
Secretary NameMr Gary Neville Toulson
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 6, 158 West Hill
Putney
London
SW15 3SR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Timothy Spiewak
100.00%
Ordinary

Financials

Year2014
Net Worth£10,861
Cash£11,315
Current Liabilities£454

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(3 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(3 pages)
8 September 2013Director's details changed for Timothy Spiewak on 8 August 2011 (2 pages)
8 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
8 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
8 September 2013Director's details changed for Timothy Spiewak on 8 August 2011 (2 pages)
8 September 2013Director's details changed for Timothy Spiewak on 8 August 2011 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 December 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Appointment terminated secretary gary toulson (1 page)
20 August 2009Appointment terminated secretary gary toulson (1 page)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 September 2007Return made up to 17/08/07; full list of members (2 pages)
24 September 2007Return made up to 17/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 17/08/06; full list of members (2 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 17/08/06; full list of members (2 pages)
29 November 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
29 November 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
9 September 2005Ad 17/08/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 September 2005Ad 17/08/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Incorporation (13 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (13 pages)
17 August 2005Director resigned (1 page)