119 TSG LIMITED

Register to unlock more data on OkredoRegister

119 TSG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07976528

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon16/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-21
dot icon26/08/2022
Registered office address changed from 119 Alexandra Park Road Muswell Hill London N10 2DP to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-08-26
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Appointment of a voluntary liquidator
dot icon26/08/2022
Statement of affairs
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon27/09/2021
Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 2021-06-18
dot icon24/09/2021
Cessation of Anthony George Ieronimou as a person with significant control on 2021-06-18
dot icon24/09/2021
Withdrawal of a person with significant control statement on 2021-09-24
dot icon22/09/2021
Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 2021-06-18
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Confirmation statement made on 2021-03-05 with updates
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Termination of appointment of Anthony George Ieronimou as a director on 2021-06-18
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Amended accounts made up to 2013-03-31
dot icon16/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 2014-03-03
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Change of name notice
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Change of name notice
dot icon29/01/2014
Appointment of Mr Anthony Ieronimou as a director
dot icon29/01/2014
Termination of appointment of Andrew Davis as a director
dot icon29/01/2014
Appointment of Ms Nina Katerina Tryfonos as a director
dot icon29/01/2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2014-01-29
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,925.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
571.00
-
0.00
21.93K
-
2021
7
571.00
-
0.00
21.93K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

571.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
05/03/2012 - 06/03/2013
3387
Ms Nina Katerina Tryfonos
Director
06/03/2013 - Present
-
Ieronimou, Anthony George
Director
06/03/2013 - 18/06/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 119 TSG LIMITED

119 TSG LIMITED is an(a) Dissolved company incorporated on 05/03/2012 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 119 TSG LIMITED?

toggle

119 TSG LIMITED is currently Dissolved. It was registered on 05/03/2012 and dissolved on 19/01/2025.

Where is 119 TSG LIMITED located?

toggle

119 TSG LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does 119 TSG LIMITED do?

toggle

119 TSG LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does 119 TSG LIMITED have?

toggle

119 TSG LIMITED had 7 employees in 2021.

What is the latest filing for 119 TSG LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.