Company NameTSPT Old Limited
Company StatusDissolved
Company Number05603953
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameTSP Trustees 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
Appointed26 October 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceSouth Africa
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Secretary NameMr Timothy Thomas Marshall
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Director NameGeoffrey Charles Shrod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address489 Abbey Road
Abbey Wood
London
SE2 9HA
Director NameSimon Adrian Varley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleConsultant
Correspondence Address44 Archers Green Road
Kingswood
Warrington
WA5 7XS
Director NameMs Agnieszka Elzbieta Kowalska
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2006(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address123 Hampstead House 176 Finchley Rd
London
NW3 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Shareholders

2 at £1Agnieszka Elzbieta Kowalska
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,006
Current Liabilities£134,090

Accounts

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

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)
16 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 November 2017Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 November 2017 (1 page)
15 November 2017Cessation of Agnieszka Elzbieta Kowalska as a person with significant control on 1 November 2017 (1 page)
15 November 2017Cessation of Agnieszka Elzbieta Kowalska as a person with significant control on 1 November 2017 (1 page)
10 November 2017Director's details changed for Mr Timothy Thomas Marshall on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
10 November 2017Notification of Timothy Thomas Marshall as a person with significant control on 30 September 2017 (2 pages)
10 November 2017Notification of Timothy Thomas Marshall as a person with significant control on 30 September 2017 (2 pages)
10 November 2017Director's details changed for Mr Timothy Thomas Marshall on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 January 2017Registered office address changed from 176 Finchley Road 123 Hampstead House London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 176 Finchley Road 123 Hampstead House 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)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
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)
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)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 176 Finchley Road 123 Hampstead House London NW3 6BT on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 176 Finchley Road 123 Hampstead House London NW3 6BT on 11 December 2014 (1 page)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
28 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 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)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Ms Agnieszka Elzbieta Kowalska on 10 October 2009 (2 pages)
28 December 2009Director's details changed for Ms Agnieszka Elzbieta Kowalska on 10 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Timothy Thomas Marshall on 10 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Timothy Thomas Marshall on 10 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 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)
5 January 2009Director and secretary's change of particulars / timothy marshall / 10/12/2008 (1 page)
5 January 2009Director and secretary's change of particulars / timothy marshall / 10/12/2008 (1 page)
2 January 2009Director's change of particulars / agnieszka kowalska / 10/11/2008 (1 page)
2 January 2009Director's change of particulars / agnieszka kowalska / 10/11/2008 (1 page)
1 December 2008Return made up to 26/10/08; full list of members (4 pages)
1 December 2008Return made up to 26/10/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2007Return made up to 26/10/07; full list of members (2 pages)
11 December 2007Return made up to 26/10/07; full list of members (2 pages)
1 March 2007Return made up to 26/10/06; full list of members (2 pages)
1 March 2007Return made up to 26/10/06; full list of members (2 pages)
23 February 2007Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2007Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
13 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 December 2005Ad 24/11/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
13 December 2005Ad 24/11/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
13 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
26 October 2005Incorporation (20 pages)
26 October 2005Incorporation (20 pages)