TLG GROUP LIMITED

Register to unlock more data on OkredoRegister

TLG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04020985

Incorporation date

19/06/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon22/05/2012
Application to strike the company off the register
dot icon05/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/01/2012
Statement of capital on 2012-01-30
dot icon24/01/2012
Statement by Directors
dot icon24/01/2012
Solvency Statement dated 20/01/12
dot icon24/01/2012
Resolutions
dot icon23/01/2012
Termination of appointment of Michael Pelham Morris Olive as a director on 2012-01-19
dot icon15/01/2012
Certificate of re-registration from Public Limited Company to Private
dot icon15/01/2012
Re-registration of Memorandum and Articles
dot icon15/01/2012
Resolutions
dot icon15/01/2012
Re-registration from a public company to a private limited company
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon20/06/2011
Register(s) moved to registered inspection location
dot icon20/06/2011
Register inspection address has been changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ United Kingdom
dot icon29/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/09/2010
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 2010-09-08
dot icon13/07/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/06/2010
Register inspection address has been changed
dot icon29/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon07/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon07/09/2008
Accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 20/06/08; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon24/10/2007
Accounts made up to 2007-03-31
dot icon04/09/2007
New director appointed
dot icon19/06/2007
Return made up to 20/06/07; full list of members
dot icon26/10/2006
Accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 20/06/06; full list of members
dot icon30/05/2006
Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon23/10/2005
Accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 20/06/05; full list of members
dot icon30/10/2004
Accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 20/06/04; full list of members
dot icon25/11/2003
Accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 20/06/03; full list of members
dot icon04/08/2003
Secretary's particulars changed;director's particulars changed
dot icon01/07/2003
Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon29/10/2002
Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon22/07/2002
Return made up to 20/06/02; full list of members
dot icon20/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon06/02/2002
Accounts made up to 2001-12-31
dot icon12/08/2001
Accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 20/06/01; full list of members
dot icon01/08/2001
Secretary resigned
dot icon23/07/2001
Ad 19/07/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/02/2001
Secretary's particulars changed;director's particulars changed
dot icon30/10/2000
Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT
dot icon21/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon09/08/2000
Registered office changed on 10/08/00 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon07/08/2000
New secretary appointed
dot icon06/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon19/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Peter Jonathan
Director
11/10/2002 - Present
88
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/06/2000 - 19/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/06/2000 - 19/06/2000
36021
Olive, Michael Pelham Morris
Director
11/10/2002 - 18/01/2012
82
Eddy, Jonathan Charles Grenville
Director
08/08/2007 - Present
47

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 TLG GROUP LIMITED

TLG GROUP LIMITED is an(a) Dissolved company incorporated on 19/06/2000 with the registered office located at 3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HG. 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 TLG GROUP LIMITED?

toggle

TLG GROUP LIMITED is currently Dissolved. It was registered on 19/06/2000 and dissolved on 17/09/2012.

Where is TLG GROUP LIMITED located?

toggle

TLG GROUP LIMITED is registered at 3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HG.

What is the latest filing for TLG GROUP LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.