About

Registered Number: 06477915
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2016 (7 years and 7 months ago)
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1TJ

 

Based in Newcastle Upon Tyne, Tyne & Wear, Tcg (North East) Ltd was founded on 21 January 2008, it's status at Companies House is "Dissolved". This organisation has one director listed as Lathan, Melanie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LATHAN, Melanie 24 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2016
4.68 - Liquidator's statement of receipts and payments 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
LIQ MISC OC - N/A 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 20 February 2012
AD01 - Change of registered office address 08 March 2011
RESOLUTIONS - N/A 18 February 2011
RESOLUTIONS - N/A 18 February 2011
4.20 - N/A 18 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 19 September 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.