Company NameTS Rolling Mill Limited
Company StatusDissolved
Company Number09205922
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Anthony Pellow
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 May 2016Application to strike the company off the register (3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
17 September 2014Termination of appointment of Cargil Management Services Limited as a secretary on 5 September 2014 (1 page)
17 September 2014Termination of appointment of Philippa Anne Keith as a director on 5 September 2014 (1 page)
17 September 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 48 Charles Street London W1J 5EN on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Philippa Anne Keith as a director on 5 September 2014 (1 page)
17 September 2014Termination of appointment of Cargil Management Services Limited as a secretary on 5 September 2014 (1 page)
17 September 2014Appointment of Mr Ian Anthony Pellow as a director on 5 September 2014 (2 pages)
17 September 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 48 Charles Street London W1J 5EN on 17 September 2014 (1 page)
17 September 2014Appointment of Mr Ian Anthony Pellow as a director on 5 September 2014 (2 pages)
17 September 2014Termination of appointment of Cargil Management Services Limited as a secretary on 5 September 2014 (1 page)
17 September 2014Appointment of Mr Ian Anthony Pellow as a director on 5 September 2014 (2 pages)
17 September 2014Termination of appointment of Philippa Anne Keith as a director on 5 September 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(33 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(33 pages)