Tsll Limited was dissolved on 2020-03-31.
Tsll was a private limited company that could have been found at 104 High Street Colliers Wood, High Street Colliers Wood, London, SW19 2BT, ENGLAND. Its total net worth was estimated to be around 9599 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2016-10-06) was run by 2 directors.
Director Luba L. who was appointed on 24 October 2016.
Director Tomas S. who was appointed on 06 October 2016.
The company was officially classified as "general medical practice activities" (86210).
The last confirmation statement was filed on 2018-10-24 and last time the statutory accounts were filed was on 31 October 2018.
Tsll Limited Address / Contact
Office Address
104 High Street Colliers Wood
Office Address2
High Street Colliers Wood
Town
London
Post code
SW19 2BT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10413119
Date of Incorporation
Thu, 6th Oct 2016
Date of Dissolution
Tue, 31st Mar 2020
Industry
General medical practice activities
End of financial Year
31st October
Company age
4 years old
Account next due date
Fri, 31st Jul 2020
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Thu, 7th Nov 2019
Last confirmation statement dated
Wed, 24th Oct 2018
Company staff
Luba L.
Position: Director
Appointed: 24 October 2016
Tomas S.
Position: Director
Appointed: 06 October 2016
People with significant control
Tomas S.
Notified on
6 October 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
2018-10-31
Net Worth
9 599
Balance Sheet
Current Assets
20 618
5 614
Net Assets Liabilities
9 599
2 938
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 24th October 2018
filed on: 27th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2017
filed on: 30th, June 2018
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 24th October 2017
filed on: 2nd, February 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
gazette
Free Download
(1 page)
AD01
Change of registered address from 312 Church Road London SW19 2QF England on 24th May 2017 to 104 High Street Colliers Wood High Street Colliers Wood London SW19 2BT
filed on: 24th, May 2017
address
Free Download
(1 page)
AP01
New director was appointed on 24th October 2016
filed on: 25th, October 2016
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 24th October 2016
filed on: 24th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.