Company NameTVS Electronics Ltd
Company StatusDissolved
Company Number04451115
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMichael William James Saywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Road
Rayleigh
Essex
SS6 9JH
Secretary NameSusanne Rose Saywood
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Road
Rayleigh
Essex
SS6 9JH
Director NameSusanne Rose Saywood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years after company formation)
Appointment Duration10 years, 5 months (closed 10 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Road
Rayleigh
Essex
SS6 9JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.tvs-e.in

Location

Registered Address40 Oakwood Road
Rayleigh
Essex
SS6 9JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Michael William James Saywood
50.00%
Ordinary
1 at £1Susanne Rose Saywood
50.00%
Ordinary

Financials

Year2014
Net Worth-£467
Cash£543
Current Liabilities£1,226

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
27 April 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
29 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
8 December 2013Director's details changed for Michael William James Saywood on 22 November 2013 (2 pages)
8 December 2013Director's details changed for Susanne Rose Saywood on 22 November 2013 (2 pages)
8 December 2013Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page)
8 December 2013Secretary's details changed for Susanne Rose Saywood on 22 November 2013 (1 page)
8 December 2013Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page)
8 December 2013Director's details changed for Michael William James Saywood on 22 November 2013 (2 pages)
8 December 2013Secretary's details changed for Susanne Rose Saywood on 22 November 2013 (1 page)
8 December 2013Registered office address changed from 13 Lake Avenue Rainham Essex RM13 9SE on 8 December 2013 (1 page)
8 December 2013Director's details changed for Susanne Rose Saywood on 22 November 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Michael William James Saywood on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Susanne Rose Saywood on 1 May 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 30/05/09; full list of members (4 pages)
3 July 2009Return made up to 30/05/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 June 2008Return made up to 30/05/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 July 2007Return made up to 30/05/07; full list of members (2 pages)
16 July 2007Return made up to 30/05/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 July 2004Return made up to 30/05/04; full list of members (6 pages)
8 July 2004Return made up to 30/05/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: damer house meadoway wickford essex SS12 9HA (1 page)
4 June 2004Registered office changed on 04/06/04 from: damer house meadoway wickford essex SS12 9HA (1 page)
25 March 2004Amended accounts made up to 31 May 2003 (10 pages)
25 March 2004Amended accounts made up to 31 May 2003 (10 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
1 June 2003Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2003Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2002Registered office changed on 29/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page)
29 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (9 pages)
30 May 2002Incorporation (9 pages)