About

Registered Number: 05886783
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Douglas House, Unit C 11 Pontygwindy Ind Est, Caerphilly, CF83 3HU

 

Founded in 2006, T 2 G Uk Developments Ltd have registered office in Caerphilly, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Edwards, Mark Timothy, T2g Builders Merchants Limited in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Mark Timothy 25 July 2006 07 November 2007 1
T2G BUILDERS MERCHANTS LIMITED 25 July 2006 13 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 05 August 2010
CH02 - Change of particulars for corporate director 05 August 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 25 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
225 - Change of Accounting Reference Date 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2011 Outstanding

N/A

Mortgage 20 July 2010 Fully Satisfied

N/A

Legal mortgage 18 July 2008 Outstanding

N/A

Mortgage 18 March 2008 Outstanding

N/A

Mortgage 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.