TISP STRATEGIC SERVICES LIMITED

TISP STRATEGIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTISP STRATEGIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06579816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TISP STRATEGIC SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TISP STRATEGIC SERVICES LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TISP STRATEGIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT LEGAL PARTNERS LIMITEDDec 21, 2016Dec 21, 2016
    INTELLIGENT WILLS AND TRUSTS LTDSep 13, 2011Sep 13, 2011
    INTELLIGENT WILLS + TRUSTS LTDJun 03, 2011Jun 03, 2011
    CORNERSTONE WILLS AND TRUSTS LIMITEDApr 29, 2008Apr 29, 2008

    What are the latest accounts for TISP STRATEGIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2022

    What is the status of the latest confirmation statement for TISP STRATEGIC SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2023

    What are the latest filings for TISP STRATEGIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 79 Caroline Street Birmingham B3 1UP on Feb 06, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Previous accounting period extended from Jul 30, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 30, 2022

    9 pagesAA

    Total exemption full accounts made up to Jul 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2021

    RES15

    Micro company accounts made up to Jul 30, 2019

    3 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2018

    2 pagesAA

    Micro company accounts made up to Jul 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2017 to Jul 30, 2017

    1 pagesAA01

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2016

    RES15

    Annual return made up to Apr 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of TISP STRATEGIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHAN, Ajay Kumar, Mr.
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    Staffordshire
    Director
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    Staffordshire
    EnglandBritish147148180001
    MAHAN, Anil Kumar
    199 St Margarets Road
    St Margarets
    TW1 1LU Richmond
    Surrey
    Director
    199 St Margarets Road
    St Margarets
    TW1 1LU Richmond
    Surrey
    EnglandBritish81330190003
    STEPHENS, Benjamin
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    Staffordshire
    United Kingdom
    Director
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    Staffordshire
    United Kingdom
    United KingdomBritish41332080001
    SDG REGISTRARS LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    130044640001

    Who are the persons with significant control of TISP STRATEGIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Intelligent Strategic Partnership Limited
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    England
    Apr 06, 2016
    Green Lane
    Wall
    WS14 0AS Lichfield
    Wall House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07241624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TISP STRATEGIC SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2024Due to be dissolved on
    Jan 29, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0