UKBizDB.co.uk

TECHNOLOGIES AND SERVICES FOR INDUSTRY (TSI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technologies And Services For Industry (tsi) Limited. The company was founded 18 years ago and was given the registration number 05500418. The firm's registered office is in GOLDERS GREEN. You can find them at 8b Accommodation Road, , Golders Green, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TECHNOLOGIES AND SERVICES FOR INDUSTRY (TSI) LIMITED
Company Number:05500418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:19 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8b Accommodation Road, Golders Green, London, England, NW11 8ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Milton Avenue, London, United Kingdom, N6 5QE

Secretary11 July 2005Active
36 Oakleigh Park South, London, N20 9JP

Director11 July 2005Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary06 July 2005Active
Bjaalandsgate 22, Stavanger, Norway, 4016

Director06 October 2006Active
Bjaalandsgate 22, Stavanger, Norway, 4016

Director11 July 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director06 July 2005Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director06 July 2005Active

People with Significant Control

Mr Ali Naghi Abootorabi
Notified on:19 September 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:Norway
Address:Bjaalandsgate 22, Stavanger, Norway, 4016
Nature of control:
  • Voting rights 25 to 50 percent
Dr Fereidoon Zavarei
Notified on:04 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:36 Oakleigh Park South, London, England, N20 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Elect to keep the members register information on the public register.

Download
2017-10-16Accounts

Accounts with accounts type total exemption small.

Download
2017-10-13Dissolution

Dissolution withdrawal application strike off company.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-09-28Dissolution

Dissolution voluntary strike off suspended.

Download
2017-09-19Gazette

Gazette notice voluntary.

Download
2017-09-06Dissolution

Dissolution application strike off company.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.