About

Registered Number: 04490166
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 8 months ago)
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Founded in 2002, Company T941 Ltd have registered office in London. There is only one director listed for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Louise 19 July 2002 18 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ13 - N/A 02 May 2019
LIQ03 - N/A 21 February 2019
AD01 - Change of registered office address 03 May 2018
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 13 February 2017
4.68 - Liquidator's statement of receipts and payments 28 January 2016
AD01 - Change of registered office address 20 October 2015
4.68 - Liquidator's statement of receipts and payments 06 February 2015
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 20 December 2013
4.70 - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2013
MR04 - N/A 12 December 2013
CERTNM - Change of name certificate 15 November 2013
CERTNM - Change of name certificate 15 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 July 2013
MR01 - N/A 07 June 2013
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 July 2011
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AD01 - Change of registered office address 18 May 2010
CERTNM - Change of name certificate 05 May 2010
CONNOT - N/A 05 May 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 23 July 2008
CERTNM - Change of name certificate 16 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 02 August 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Debenture 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.