Peppermint Grove
Western Australia Wa 6011
Australia
Director Name | Gary Phillip Foster |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 16 Jasmine Loop Willetton Western Australian Wa 6155 Australia |
Director Name | Anil Puri |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | C-96, Anand Niketan New Delhi Delhi, 110021 India |
Director Name | Yew Seng Kwa |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 January 2009(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 April 2015) |
Role | Chief Financial Officer |
Correspondence Address | 21 Rossiter Way Winthrop Western Australia 6150 Australia |
Secretary Name | TMF Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 07 April 2015) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Secretary Name | Gary Phillip Foster |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2007) |
Role | Director Proposed |
Correspondence Address | 16 Jasmine Loop Willetton Western Australian Wa 6155 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tsiplc.com |
---|
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
61.2m at £0.2 | Transaction Solutions International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 February 2014 | Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages) |
18 February 2014 | Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Gary Phillip Foster on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages) |
18 February 2014 | Director's details changed for Paul Michael Boyatzis on 1 January 2014 (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Paul Michael Boyatzis on 20 January 2012 (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 March 2012 | Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 2 March 2012 (1 page) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Re-registration of Memorandum and Articles (26 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Re-registration of Memorandum and Articles (26 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Re-registration from a public company to a private limited company (2 pages) |
2 February 2011 | Re-registration from a public company to a private limited company (2 pages) |
2 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (11 pages) |
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
24 March 2010 | Register(s) moved to registered inspection location (2 pages) |
24 March 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Register inspection address has been changed (2 pages) |
19 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
11 March 2009 | Director appointed yew seng kwa (1 page) |
11 March 2009 | Director appointed yew seng kwa (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 19/01/09; full list of members (9 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (9 pages) |
10 March 2009 | Location of register of members (1 page) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
26 August 2008 | Return made up to 19/01/08; full list of members (11 pages) |
26 August 2008 | Return made up to 19/01/08; full list of members (11 pages) |
7 May 2008 | Director appointed anil puri (2 pages) |
7 May 2008 | Director appointed anil puri (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
31 December 2007 | Ad 23/10/07-05/11/07 £ si [email protected]=1060000 £ ic 13489013/14549013 (2 pages) |
31 December 2007 | Ad 23/10/07-05/11/07 £ si [email protected]=1060000 £ ic 13489013/14549013 (2 pages) |
3 October 2007 | Return made up to 19/01/07; full list of members; amend (10 pages) |
3 October 2007 | Return made up to 19/01/07; full list of members; amend (10 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
8 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 April 2007 | Return made up to 19/01/07; full list of members (11 pages) |
21 April 2007 | Return made up to 19/01/07; full list of members (11 pages) |
16 May 2006 | Application to commence business (2 pages) |
16 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2006 | Application to commence business (2 pages) |
16 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2006 | Memorandum and Articles of Association (58 pages) |
13 April 2006 | Ad 23/02/06--------- £ si [email protected]=2500000 £ ic 3296705/5796705 (4 pages) |
13 April 2006 | Memorandum and Articles of Association (58 pages) |
13 April 2006 | Statement of affairs (16 pages) |
13 April 2006 | Ad 23/02/06--------- £ si [email protected]=2500000 £ ic 3296705/5796705 (4 pages) |
13 April 2006 | Ad 23/02/06--------- £ si [email protected]=3296703 £ ic 2/3296705 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Statement of affairs (16 pages) |
13 April 2006 | Ad 22/02/06--------- £ si [email protected]=7692307 £ ic 5796705/13489012 (4 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 22/02/06--------- £ si [email protected]=7692307 £ ic 5796705/13489012 (4 pages) |
13 April 2006 | Ad 23/02/06--------- £ si [email protected]=3296703 £ ic 2/3296705 (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
17 February 2006 | Memorandum and Articles of Association (13 pages) |
17 February 2006 | Memorandum and Articles of Association (13 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 01/02/06 (1 page) |
17 February 2006 | Nc inc already adjusted 01/02/06 (1 page) |
17 February 2006 | Resolutions
|
2 February 2006 | Company name changed pilotorbit public LIMITED compan y\certificate issued on 02/02/06 (2 pages) |
2 February 2006 | Company name changed pilotorbit public LIMITED compan y\certificate issued on 02/02/06 (2 pages) |
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |