About

Registered Number: 03934744
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 2 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2000, Talgentra International Ltd has its registered office in Sheffield, it has a status of "Dissolved". We do not know the number of employees at the 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 - Second notification of strike-off action in London Gazette 24 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 November 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
AD01 - Change of registered office address 13 August 2015
LIQ MISC - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 28 March 2011
4.68 - Liquidator's statement of receipts and payments 01 October 2010
4.68 - Liquidator's statement of receipts and payments 25 March 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 30 March 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
4.70 - N/A 01 April 2008
RESOLUTIONS - N/A 20 March 2008
4.70 - N/A 11 March 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 13 March 2004
SA - Shares agreement 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
395 - Particulars of a mortgage or charge 26 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
123 - Notice of increase in nominal capital 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2003
CERTNM - Change of name certificate 23 December 2003
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AUD - Auditor's letter of resignation 01 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
225 - Change of Accounting Reference Date 20 December 2000
287 - Change in situation or address of Registered Office 01 August 2000
395 - Particulars of a mortgage or charge 12 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2000
RESOLUTIONS - N/A 01 June 2000
MEM/ARTS - N/A 01 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
395 - Particulars of a mortgage or charge 31 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
RESOLUTIONS - N/A 28 March 2000
MEM/ARTS - N/A 28 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Equitable mortgage of shares 08 January 2004 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch 11 July 2000 Fully Satisfied

N/A

Guarantee and debenture 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.