Company NameTransaction Solutions International Limited
Company StatusDissolved
Company Number05679983
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 2 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NamesPilotorbit Public Limited Company and Transaction Solutions International Plc

Business Activity

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

Directors

Director NamePaul Michael Boyatzis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address45a Irvine Street
Peppermint Grove
Western Australia Wa 6011
Australia
Director NameGary Phillip Foster
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address16 Jasmine Loop
Willetton
Western Australian Wa 6155
Australia
Director NameAnil Puri
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2007(1 year, 2 months after company formation)
Appointment Duration8 years (closed 07 April 2015)
RoleCompany Director
Correspondence AddressC-96, Anand Niketan
New Delhi
Delhi, 110021
India
Director NameYew Seng Kwa
Date of BirthApril 1952 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed15 January 2009(2 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 07 April 2015)
RoleChief Financial Officer
Correspondence Address21 Rossiter Way
Winthrop
Western Australia 6150
Australia
Secretary NameTMF Nominees Limited (Corporation)
StatusClosed
Appointed12 March 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 07 April 2015)
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Secretary NameGary Phillip Foster
NationalityAustralian
StatusResigned
Appointed01 February 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2007)
RoleDirector Proposed
Correspondence Address16 Jasmine Loop
Willetton
Western Australian Wa 6155
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tsiplc.com

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

61.2m at £0.2Transaction Solutions International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
21 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 15,299,013
(8 pages)
21 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 15,299,013
(8 pages)
18 February 2014Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages)
18 February 2014Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages)
18 February 2014Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
18 February 2013Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages)
18 February 2013Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
2 March 2012Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
1 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Register(s) moved to registered office address (1 page)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Re-registration of Memorandum and Articles (26 pages)
2 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 February 2011Re-registration of Memorandum and Articles (26 pages)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Re-registration from a public company to a private limited company (2 pages)
2 February 2011Re-registration from a public company to a private limited company (2 pages)
2 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
29 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 15,299,013
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 15,299,013
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 15,299,013
(3 pages)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2010Register(s) moved to registered inspection location (2 pages)
24 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 11/06/2009
(2 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 11/06/2009
(2 pages)
11 March 2009Director appointed yew seng kwa (1 page)
11 March 2009Director appointed yew seng kwa (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 19/01/09; full list of members (9 pages)
10 March 2009Return made up to 19/01/09; full list of members (9 pages)
10 March 2009Location of register of members (1 page)
26 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
26 August 2008Return made up to 19/01/08; full list of members (11 pages)
26 August 2008Return made up to 19/01/08; full list of members (11 pages)
7 May 2008Director appointed anil puri (2 pages)
7 May 2008Director appointed anil puri (2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
31 December 2007Ad 23/10/07-05/11/07 £ si [email protected]=1060000 £ ic 13489013/14549013 (2 pages)
31 December 2007Ad 23/10/07-05/11/07 £ si [email protected]=1060000 £ ic 13489013/14549013 (2 pages)
3 October 2007Return made up to 19/01/07; full list of members; amend (10 pages)
3 October 2007Return made up to 19/01/07; full list of members; amend (10 pages)
18 July 2007Registered office changed on 18/07/07 from: simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
18 July 2007Registered office changed on 18/07/07 from: simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
8 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 April 2007Return made up to 19/01/07; full list of members (11 pages)
21 April 2007Return made up to 19/01/07; full list of members (11 pages)
16 May 2006Application to commence business (2 pages)
16 May 2006Certificate of authorisation to commence business and borrow (1 page)
16 May 2006Application to commence business (2 pages)
16 May 2006Certificate of authorisation to commence business and borrow (1 page)
13 April 2006Memorandum and Articles of Association (58 pages)
13 April 2006Ad 23/02/06--------- £ si [email protected]=2500000 £ ic 3296705/5796705 (4 pages)
13 April 2006Memorandum and Articles of Association (58 pages)
13 April 2006Statement of affairs (16 pages)
13 April 2006Ad 23/02/06--------- £ si [email protected]=2500000 £ ic 3296705/5796705 (4 pages)
13 April 2006Ad 23/02/06--------- £ si [email protected]=3296703 £ ic 2/3296705 (2 pages)
13 April 2006Resolutions
  • RES13 ‐ Sub division 16/02/06
(1 page)
13 April 2006Statement of affairs (16 pages)
13 April 2006Ad 22/02/06--------- £ si [email protected]=7692307 £ ic 5796705/13489012 (4 pages)
13 April 2006Resolutions
  • RES13 ‐ Sub division 16/02/06
(1 page)
13 April 2006Ad 22/02/06--------- £ si [email protected]=7692307 £ ic 5796705/13489012 (4 pages)
13 April 2006Ad 23/02/06--------- £ si [email protected]=3296703 £ ic 2/3296705 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1 mitchell lane bristol BS1 6BU (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 mitchell lane bristol BS1 6BU (2 pages)
17 February 2006Memorandum and Articles of Association (13 pages)
17 February 2006Memorandum and Articles of Association (13 pages)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2006Nc inc already adjusted 01/02/06 (1 page)
17 February 2006Nc inc already adjusted 01/02/06 (1 page)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2006Company name changed pilotorbit public LIMITED compan y\certificate issued on 02/02/06 (2 pages)
2 February 2006Company name changed pilotorbit public LIMITED compan y\certificate issued on 02/02/06 (2 pages)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)