About

Registered Number: 06293468
Date of Incorporation: 26/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU,

 

Ts Partner Ltd was registered on 26 June 2007 and has its registered office in Tonyrefail, Porth, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVAAS, Steinar 26 June 2007 - 1
KJAERGAARD, Tom Wagner 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMO LTD 02 August 2010 01 June 2013 1
TEMO LTD 20 March 2009 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 02 June 2017
DISS40 - Notice of striking-off action discontinued 17 September 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 16 September 2016
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AD01 - Change of registered office address 19 August 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AP04 - Appointment of corporate secretary 24 January 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AD01 - Change of registered office address 21 January 2014
AD01 - Change of registered office address 21 January 2014
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 August 2010
AP04 - Appointment of corporate secretary 03 August 2010
TM02 - Termination of appointment of secretary 06 April 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
CERTNM - Change of name certificate 17 June 2009
363a - Annual Return 21 May 2009
225 - Change of Accounting Reference Date 14 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 21 April 2009
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.