London
N12 9RU
Director Name | Mr Anthony Malcolm Tiscoe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Tiscoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£812 |
Cash | £312 |
Current Liabilities | £1,685 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Mr Anthony Malcolm Tiscoe as a director (2 pages) |
14 December 2011 | Appointment of Mr Anthony Malcolm Tiscoe as a director (2 pages) |
9 December 2011 | Company name changed solaas distribution LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed solaas distribution LIMITED\certificate issued on 09/12/11
|
26 September 2011 | Company name changed t-serv LTD\certificate issued on 26/09/11
|
26 September 2011 | Company name changed t-serv LTD\certificate issued on 26/09/11
|
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 April 2010 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Christina Tiscoe as a director (3 pages) |
1 April 2010 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Christina Tiscoe as a director (3 pages) |
1 April 2010 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Incorporation (21 pages) |
25 March 2010 | Incorporation (21 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |