About

Registered Number: 04372560
Date of Incorporation: 12/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Cedar House, 15 Hollies Road, Allestree Derby, Derbyshire, DE22 2HX

 

T21 Global Assets Ltd was setup in 2002, it's status at Companies House is "Dissolved". T21 Global Assets Ltd has 3 directors listed as Ireland, Andrew John, Simpson, Terence Michael, Wilde, Richard Kingsley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Andrew John 13 February 2018 - 1
SIMPSON, Terence Michael 14 February 2002 31 March 2016 1
WILDE, Richard Kingsley 29 August 2002 01 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 February 2019
RESOLUTIONS - N/A 19 November 2018
AA - Annual Accounts 09 March 2018
RESOLUTIONS - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.