Based in Central Milton Keynes, Tsi Stamford Ltd was setup in 2008, it's status is listed as "Dissolved". The current directors of the organisation are Kirkland, James Anthony, Huey Iii, John Ernest, Holland, Timothy Mark, Greenwood, Andrew Keith. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUEY III, John Ernest | 07 November 2014 | - | 1 |
GREENWOOD, Andrew Keith | 19 September 2008 | 31 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRKLAND, James Anthony | 07 November 2014 | - | 1 |
HOLLAND, Timothy Mark | 23 May 2012 | 07 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 13 October 2017 | |
RESOLUTIONS - N/A | 26 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 September 2017 | |
SH19 - Statement of capital | 26 September 2017 | |
CAP-SS - N/A | 26 September 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 17 July 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 23 September 2016 | |
AUD - Auditor's letter of resignation | 17 November 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 September 2015 | |
AP03 - Appointment of secretary | 01 December 2014 | |
AP01 - Appointment of director | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 25 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
MR04 - N/A | 19 November 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 19 December 2013 | |
RP04 - N/A | 08 November 2013 | |
RP04 - N/A | 08 November 2013 | |
RP04 - N/A | 08 November 2013 | |
AR01 - Annual Return | 25 October 2013 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 26 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
TM02 - Termination of appointment of secretary | 26 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AP03 - Appointment of secretary | 12 June 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 09 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2010 | |
AA - Annual Accounts | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
MEM/ARTS - N/A | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
AR01 - Annual Return | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
SA - Shares agreement | 20 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 November 2008 | |
RESOLUTIONS - N/A | 13 November 2008 | |
123 - Notice of increase in nominal capital | 13 November 2008 | |
RESOLUTIONS - N/A | 07 November 2008 | |
RESOLUTIONS - N/A | 07 November 2008 | |
225 - Change of Accounting Reference Date | 07 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2008 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
NEWINC - New incorporation documents | 19 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2010 | Fully Satisfied |
N/A |
Debenture | 31 October 2008 | Fully Satisfied |
N/A |