About

Registered Number: 02849483
Date of Incorporation: 01/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG

 

T G F Ltd was registered on 01 September 1993 with its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 08 December 2015
TM01 - Termination of appointment of director 17 November 2015
RESOLUTIONS - N/A 13 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2015
SH19 - Statement of capital 13 November 2015
CAP-SS - N/A 13 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 11 June 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 March 2012
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 14 July 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 15 December 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 26 February 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 11 April 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
363a - Annual Return 02 September 2002
AA - Annual Accounts 14 June 2002
363a - Annual Return 04 September 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
363a - Annual Return 28 September 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 29 September 1999
AA - Annual Accounts 22 July 1999
363a - Annual Return 02 October 1998
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AUD - Auditor's letter of resignation 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 01 October 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
363a - Annual Return 29 September 1996
AA - Annual Accounts 26 January 1996
363x - Annual Return 07 September 1995
AA - Annual Accounts 03 July 1995
363x - Annual Return 25 August 1994
288 - N/A 28 June 1994
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
RESOLUTIONS - N/A 26 November 1993
RESOLUTIONS - N/A 26 November 1993
287 - Change in situation or address of Registered Office 26 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1993
123 - Notice of increase in nominal capital 26 November 1993
CERTNM - Change of name certificate 12 November 1993
NEWINC - New incorporation documents 01 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.