Company NameTSG Installations Limited
Company StatusDissolved
Company Number09090891
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Michael Palmer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Secretary NameKay Louise Palmer
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Ian Michael Palmer
60.00%
Ordinary
40 at £1Kay Louise Palmer
40.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

21 August 2015Delivered on: 25 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
17 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
18 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
11 July 2017Notification of Kay Louise Palmer as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Kay Louise Palmer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Michael Palmer as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Ian Michael Palmer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Michael Palmer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Kay Louise Palmer as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
16 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
25 August 2015Registration of charge 090908910001, created on 21 August 2015 (23 pages)
25 August 2015Registration of charge 090908910001, created on 21 August 2015 (23 pages)
11 August 2015Director's details changed for Ian Michael Palmer on 18 June 2015 (2 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Secretary's details changed for Kay Louise Palmer on 18 June 2015 (1 page)
11 August 2015Secretary's details changed for Kay Louise Palmer on 18 June 2015 (1 page)
11 August 2015Director's details changed for Ian Michael Palmer on 18 June 2015 (2 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(37 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(37 pages)