Company NameTSD Consulting Limited
Company StatusDissolved
Company Number06784398
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameDe Facto 1676 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce Alan Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ritherdon Road
Wandsworth
London
SW17 8QD
Director NameMrs Diana Keith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ritherdon Road
London
SW17 8QD
Secretary NameMrs Diana Keith
NationalityBritish
StatusClosed
Appointed03 March 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ritherdon Road
London
SW17 8QD
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Secretary NameMr Bruce Alan Keith
NationalityBritish
StatusResigned
Appointed23 January 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ritherdon Road
Wandsworth
London
SW17 8QD
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address28 Ritherdon Road
Wandsworth
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,634
Cash£13,478
Current Liabilities£2,192

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(5 pages)
12 September 2011Termination of appointment of Bruce Keith as a secretary (1 page)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(5 pages)
12 September 2011Termination of appointment of Bruce Alan Keith as a secretary on 31 March 2011 (1 page)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Diana Keith on 2 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Diana Keith on 2 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Diana Keith on 2 October 2009 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 10 snow hill london EC1A 2AL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 10 snow hill london EC1A 2AL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 28 ritherdon road london SW17 8QD (1 page)
9 March 2009Director and secretary appointed diana keith (2 pages)
9 March 2009Director and secretary appointed diana keith (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 28 ritherdon road london SW17 8QD (1 page)
26 February 2009Appointment Terminated Director and Secretary travers smith secretaries LIMITED (1 page)
26 February 2009Appointment Terminated Director ruth bracken (1 page)
26 February 2009Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
26 February 2009Director and secretary appointed bruce keith (2 pages)
26 February 2009Appointment terminated director ruth bracken (1 page)
26 February 2009Appointment terminated director travers smith LIMITED (1 page)
26 February 2009Appointment Terminated Director travers smith LIMITED (1 page)
26 February 2009Director and secretary appointed bruce keith (2 pages)
16 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 February 2009Memorandum and Articles of Association (15 pages)
4 February 2009Memorandum and Articles of Association (15 pages)
24 January 2009Company name changed de facto 1676 LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed de facto 1676 LIMITED\certificate issued on 27/01/09 (2 pages)
7 January 2009Incorporation (21 pages)
7 January 2009Incorporation (21 pages)