Company NameTLA Soft Limited
Company StatusDissolved
Company Number07218546
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameArtem Avetisyan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gauntlett Road
Sutton
Surrey
SM1 4RY
Director NameMrs Celine Avetisyan
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed14 May 2010(1 month after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gauntlett Road
Sutton
Surrey
SM1 4RY
Secretary NameRSL Company Secretary Ltd (Corporation)
StatusResigned
Appointed09 April 2010(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered Address17 Gauntlett Road
Sutton
Surrey
SM1 4RY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Artem Avetisyan
50.00%
Ordinary
1 at £1Celine Avetisyan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,590
Cash£28,144
Current Liabilities£28,618

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages)
10 April 2015Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages)
10 April 2015Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages)
10 April 2015Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mrs Celine Leblond on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mrs Celine Leblond on 19 March 2013 (2 pages)
10 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
1 November 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
14 May 2010Appointment of Mrs Celine Leblond as a director (2 pages)
14 May 2010Appointment of Mrs Celine Leblond as a director (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)