About

Registered Number: 06703232
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: Bank House 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2010 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.