About

Registered Number: 02579308
Date of Incorporation: 01/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2020 (3 years and 6 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Having been setup in 1991, Neg (Tpl) Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Kelly, Thomas, Richards, Clare Charlotte, Anderton, Michael Rishton, Harmsworth, Jack Albert, Cl Engineer, Lawless, Philip Stewart, Dr, Middleton, Neil. We do not know the number of employees at Neg (Tpl) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Michael Rishton 01 May 1991 23 February 1993 1
HARMSWORTH, Jack Albert, Cl Engineer 01 May 1991 01 October 1991 1
LAWLESS, Philip Stewart, Dr 11 August 1997 31 August 2002 1
MIDDLETON, Neil 09 September 2002 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 21 June 2013 - 1
RICHARDS, Clare Charlotte 22 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2020
LIQ13 - N/A 02 July 2020
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
LIQ01 - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
CH03 - Change of particulars for secretary 24 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 03 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 28 July 2017
SH01 - Return of Allotment of shares 17 May 2017
RESOLUTIONS - N/A 15 May 2017
SH19 - Statement of capital 15 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2017
CAP-SS - N/A 15 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 15 April 2015
SH01 - Return of Allotment of shares 26 March 2015
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 29 July 2013
AP03 - Appointment of secretary 18 July 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 12 April 2013
CH01 - Change of particulars for director 22 November 2012
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 13 December 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 April 2010
AP03 - Appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 19 March 2010
AA01 - Change of accounting reference date 05 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
MEM/ARTS - N/A 09 February 2007
CERTNM - Change of name certificate 30 January 2007
225 - Change of Accounting Reference Date 15 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 14 September 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 14 September 2006
OC138 - Order of Court 14 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
MEM/ARTS - N/A 12 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 22 July 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 10 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
363a - Annual Return 08 February 1999
AUD - Auditor's letter of resignation 21 December 1998
225 - Change of Accounting Reference Date 21 December 1998
AA - Annual Accounts 09 October 1998
363a - Annual Return 09 February 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363a - Annual Return 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
AA - Annual Accounts 10 July 1996
363x - Annual Return 16 February 1996
288 - N/A 30 August 1995
AA - Annual Accounts 26 July 1995
RESOLUTIONS - N/A 31 March 1995
363x - Annual Return 23 February 1995
MEM/ARTS - N/A 22 December 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 07 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 1993
288 - N/A 09 March 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 02 December 1992
288 - N/A 24 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
363x - Annual Return 17 February 1992
288 - N/A 29 January 1992
288 - N/A 21 October 1991
288 - N/A 04 June 1991
MEM/ARTS - N/A 16 May 1991
287 - Change in situation or address of Registered Office 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
CERTNM - Change of name certificate 03 May 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.