Company NameTSA Trading Ltd
Company StatusDissolved
Company Number08121039
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDaniel Stephen Lunt
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address48 Rufford Rise
Sheffield
South Yorkshire
S20 2DW
Director NameMr George Thomas May
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 year after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address48 Rufford Rise
Sheffield
South Yorkshire
S20 2DW

Location

Registered Address48 Rufford Rise
Sheffield
South Yorkshire
S20 2DW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Financials

Year2013
Net Worth-£3,651
Cash£100
Current Liabilities£9,207

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Director's details changed for Mr George Thomas May on 17 November 2015 (2 pages)
27 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Director's details changed for Daniel Stephen Lunt on 16 November 2015 (2 pages)
27 November 2015Director's details changed for Mr George Thomas May on 17 November 2015 (2 pages)
27 November 2015Director's details changed for Daniel Stephen Lunt on 16 November 2015 (2 pages)
17 November 2015Registered office address changed from 39 Great Windmill Street London W1D 7LX to 48 Rufford Rise Sheffield South Yorkshire S20 2DW on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 39 Great Windmill Street London W1D 7LX to 48 Rufford Rise Sheffield South Yorkshire S20 2DW on 17 November 2015 (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
(4 pages)
25 July 2013Appointment of Mr George Thomas May as a director (2 pages)
25 July 2013Appointment of Mr George Thomas May as a director (2 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2012Incorporation (20 pages)
27 June 2012Incorporation (20 pages)