TSF1 LTD

Register to unlock more data on OkredoRegister

TSF1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03423226

Incorporation date

20/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

41-42 Southgate, Southgate Place, Chichester, West Sussex PO19 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon16/01/2011
Application to strike the company off the register
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon04/08/2009
Director's Change of Particulars / timothy scott / 05/08/2009 / HouseName/Number was: , now: 28; Street was: 28 parklands avenue, now: parklands avenue; Region was: , now: west sussex
dot icon04/08/2009
Director and Secretary's Change of Particulars / timothy scott / 05/08/2009 / HouseName/Number was: raynhams, now: raynham
dot icon12/07/2009
Director and Secretary's Change of Particulars / timothy scott / 13/07/2009 / HouseName/Number was: , now: raynhams; Street was: 14 fontwell close, now: north end road; Area was: fontwell, now: ; Post Town was: arundel, now: yapton; Post Code was: BN18 0SW, now: BN18 0DU
dot icon31/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Return made up to 11/08/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2008
Director and Secretary's Change of Particulars / timothy scott / 18/07/2008 / Forename was: timothy, now: tim; HouseName/Number was: , now: 14; Street was: 14 fontwell close, now: fontwell close
dot icon17/07/2008
Director and Secretary's Change of Particulars / timothy scott / 29/02/2008 / HouseName/Number was: , now: 14; Street was: raynham, now: fontwell close; Area was: north end road, yapton, now: fontwell; Post Code was: BN18 0DU, now: BN18 0SW
dot icon25/11/2007
Return made up to 11/08/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon20/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/02/2007
Registered office changed on 17/02/07 from: unit G4 beeding close southern cross trading estate bognor regis west sussex PO22 9TS
dot icon12/09/2006
Return made up to 11/08/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2005
Return made up to 11/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/01/2005
Ad 31/03/03--------- £ si 4800@1
dot icon13/10/2004
Return made up to 11/08/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 11/08/03; full list of members
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon07/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/09/2002
Return made up to 11/08/02; full list of members
dot icon06/08/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon21/02/2002
Particulars of mortgage/charge
dot icon10/02/2002
Ad 06/02/02--------- £ si 100@1=100 £ ic 100/200
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 1000/5000 15/01/02
dot icon11/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon04/11/2001
Return made up to 11/08/01; full list of members
dot icon02/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/08/2000
Return made up to 11/08/00; full list of members
dot icon14/08/2000
Secretary's particulars changed;director's particulars changed
dot icon17/04/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/1999
Return made up to 21/08/99; no change of members
dot icon25/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Return made up to 21/08/98; full list of members
dot icon24/08/1998
Secretary resigned;director resigned
dot icon26/10/1997
Ad 22/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon22/09/1997
Memorandum and Articles of Association
dot icon16/09/1997
Certificate of change of name
dot icon10/09/1997
Registered office changed on 11/09/97 from: 788-790 finchley road london NW11 7UR
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/08/1997 - 20/08/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/08/1997 - 20/08/1997
67500
Scott, Timothy Hardy
Director
07/09/1997 - Present
15
Scott, Timothy Jervis
Director
07/09/1997 - Present
6
Scott, Timothy Jervis
Secretary
12/06/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TSF1 LTD

TSF1 LTD is an(a) Dissolved company incorporated on 20/08/1997 with the registered office located at 41-42 Southgate, Southgate Place, Chichester, West Sussex PO19 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TSF1 LTD?

toggle

TSF1 LTD is currently Dissolved. It was registered on 20/08/1997 and dissolved on 16/05/2011.

Where is TSF1 LTD located?

toggle

TSF1 LTD is registered at 41-42 Southgate, Southgate Place, Chichester, West Sussex PO19 1ET.

What does TSF1 LTD do?

toggle

TSF1 LTD operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for TSF1 LTD?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.