Company NameT-Serv Ltd
Company StatusDissolved
Company Number07203508
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesT-Serv Ltd and Solaas Distribution Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristina Tiscoe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityDanish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Rd
London
N12 9RU
Director NameMr Anthony Malcolm Tiscoe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Tiscoe
100.00%
Ordinary

Financials

Year2014
Net Worth-£812
Cash£312
Current Liabilities£1,685

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Anthony Malcolm Tiscoe as a director (2 pages)
14 December 2011Appointment of Mr Anthony Malcolm Tiscoe as a director (2 pages)
9 December 2011Company name changed solaas distribution LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Company name changed solaas distribution LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed t-serv LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed t-serv LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 April 2010Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages)
1 April 2010Appointment of Christina Tiscoe as a director (3 pages)
1 April 2010Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages)
1 April 2010Appointment of Christina Tiscoe as a director (3 pages)
1 April 2010Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 1 April 2010 (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)
25 March 2010Incorporation (21 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)