T G F LIMITED

Register to unlock more data on OkredoRegister

T G F LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02849483

Incorporation date

31/08/1993

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon29/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2015
First Gazette notice for voluntary strike-off
dot icon07/12/2015
Application to strike the company off the register
dot icon16/11/2015
Termination of appointment of Susan Louise Jenner as a director on 2015-11-06
dot icon12/11/2015
Statement by Directors
dot icon12/11/2015
Statement of capital on 2015-11-13
dot icon12/11/2015
Solvency Statement dated 12/11/15
dot icon12/11/2015
Resolutions
dot icon20/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mr Stuart Nicholas Corbin on 2015-03-01
dot icon10/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon05/05/2015
Secretary's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon05/05/2015
Director's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon31/03/2015
Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2015-04-01
dot icon03/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/11/2013
Termination of appointment of Darryl Clarke as a director
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/11/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon23/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon31/08/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon07/04/2011
Termination of appointment of Nicholas Harding as a director
dot icon28/03/2011
Appointment of Peter Thorn as a director
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/01/2010
Termination of appointment of Wayne Lee as a director
dot icon05/01/2010
Appointment of Nicholas David Harding as a director
dot icon14/12/2009
Appointment of Mr Darryl John Clarke as a director
dot icon25/11/2009
Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 2009-11-26
dot icon31/08/2009
Return made up to 01/09/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/11/2008
Appointment terminated director corrina cooper
dot icon31/08/2008
Return made up to 01/09/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon31/10/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2006
Director's particulars changed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
Director resigned
dot icon31/08/2006
Return made up to 01/09/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon14/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2005
Return made up to 01/09/05; full list of members
dot icon13/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/08/2004
Return made up to 01/09/04; full list of members
dot icon31/05/2004
Secretary's particulars changed;director's particulars changed
dot icon25/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/09/2003
Return made up to 01/09/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/01/2003
Director resigned
dot icon01/01/2003
New director appointed
dot icon01/09/2002
Return made up to 01/09/02; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/09/2001
Return made up to 01/09/01; no change of members
dot icon12/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
Director resigned
dot icon27/09/2000
Return made up to 01/09/00; no change of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 01/09/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Return made up to 01/09/98; full list of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon16/08/1998
Secretary resigned
dot icon16/08/1998
Director resigned
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
New director appointed
dot icon10/08/1998
Auditor's resignation
dot icon09/02/1998
Director's particulars changed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 01/09/97; full list of members
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon28/09/1996
Return made up to 01/09/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-12-31
dot icon06/09/1995
Return made up to 01/09/95; full list of members
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon24/08/1994
Return made up to 01/09/94; full list of members
dot icon27/06/1994
Secretary's particulars changed;director's particulars changed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
New director appointed
dot icon25/11/1993
Registered office changed on 26/11/93 from: 9 cheapside london EC2V 6AD
dot icon25/11/1993
Accounting reference date notified as 31/12
dot icon25/11/1993
Ad 11/11/93--------- premium £ si 7500000@1=7500000 £ ic 1/7500001
dot icon25/11/1993
Nc inc already adjusted 11/11/93
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon11/11/1993
Certificate of change of name
dot icon31/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Andrew Edward
Director
30/12/2002 - 17/09/2006
176
Jenner, Susan Louise
Secretary
30/07/1998 - Present
13
Coles, Stephen John Hamilton
Director
10/11/1993 - 30/12/2002
124
Harding, Nicholas David
Director
01/12/2009 - 31/03/2011
244
Lee, Wayne
Director
30/07/1998 - 30/12/2009
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T G F LIMITED

T G F LIMITED is an(a) Dissolved company incorporated on 31/08/1993 with the registered office located at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T G F LIMITED?

toggle

T G F LIMITED is currently Dissolved. It was registered on 31/08/1993 and dissolved on 29/02/2016.

Where is T G F LIMITED located?

toggle

T G F LIMITED is registered at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG.

What does T G F LIMITED do?

toggle

T G F LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T G F LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved via voluntary strike-off.