About

Registered Number: 04361377
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years and 2 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 2002, T & G Services Ferndown Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. T & G Services Ferndown Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Bramley James 02 October 2002 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
RESOLUTIONS - N/A 14 October 2014
4.70 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
CERTNM - Change of name certificate 17 September 2014
RESOLUTIONS - N/A 05 August 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 February 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 October 2008
AAMD - Amended Accounts 30 April 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
AA - Annual Accounts 09 April 2005
RESOLUTIONS - N/A 28 February 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 23 June 2003
MISC - Miscellaneous document 11 March 2003
225 - Change of Accounting Reference Date 11 March 2003
363s - Annual Return 31 January 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2002
353 - Register of members 23 October 2002
325 - Location of register of directors' interests in shares etc 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
353 - Register of members 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2012 Outstanding

N/A

Debenture 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.