Company NameTISH Limited
Company StatusDissolved
Company Number06458683
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date8 April 2024 (3 weeks, 4 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDhiren Ramanbhai Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a Green Wrythe Lane
Carshalton
Surrey
SM5 2DS
Director NameParixitkumar Ramanbhai Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 Banstead Road South
Sutton
Surrey
SM2 5LJ
Secretary NameDhiren Ramanbhai Patel
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a Green Wrythe Lane
Carshalton
Surrey
SM5 2DS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£28,033
Cash£365,008
Current Liabilities£472,915

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 January 2024Return of final meeting in a members' voluntary winding up (10 pages)
4 December 2023Liquidators' statement of receipts and payments to 9 November 2023 (9 pages)
21 November 2022Declaration of solvency (5 pages)
21 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-10
(1 page)
21 November 2022Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG to 5/7 Ravensbourne Road Bromley BR1 1NH on 21 November 2022 (2 pages)
21 November 2022Appointment of a voluntary liquidator (4 pages)
5 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
1 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
18 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page)
11 January 2010Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page)
11 January 2010Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page)
11 January 2010Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 18/12/08; full list of members (5 pages)
13 January 2009Return made up to 18/12/08; full list of members (5 pages)
19 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 February 2008Director and secretary appointed dhiren ramanbhai patel (2 pages)
27 February 2008Director appointed parixitkumar ramanbhai patel (2 pages)
27 February 2008Director appointed parixitkumar ramanbhai patel (2 pages)
27 February 2008Ad 20/12/07-20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Director and secretary appointed dhiren ramanbhai patel (2 pages)
27 February 2008Ad 20/12/07-20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
20 December 2007Incorporation (14 pages)
20 December 2007Incorporation (14 pages)