About

Registered Number: 01608110
Date of Incorporation: 15/01/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Mansfields House, Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BX

 

Founded in 1982, T.G.V. Design & Marketing Ltd have registered office in Basildon in Essex. There are 2 directors listed as Tully, John Miller, Vinall, Graham Sutton for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLY, John Miller N/A 31 May 2001 1
VINALL, Graham Sutton N/A 31 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 07 October 2014
AD01 - Change of registered office address 07 October 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 September 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 24 August 2007
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
169 - Return by a company purchasing its own shares 06 December 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 26 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 23 July 2003
363s - Annual Return 19 July 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 07 July 1999
395 - Particulars of a mortgage or charge 13 April 1999
RESOLUTIONS - N/A 28 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1998
169 - Return by a company purchasing its own shares 23 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 07 July 1998
169 - Return by a company purchasing its own shares 27 January 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 02 July 1997
169 - Return by a company purchasing its own shares 06 February 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 29 July 1992
395 - Particulars of a mortgage or charge 09 June 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
PUC 2 - N/A 01 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
RESOLUTIONS - N/A 14 July 1988
RESOLUTIONS - N/A 14 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1988
123 - Notice of increase in nominal capital 14 July 1988
CERTNM - Change of name certificate 05 April 1988
CERTNM - Change of name certificate 05 April 1988
288 - N/A 07 March 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 31 October 1986
395 - Particulars of a mortgage or charge 30 October 1986
363 - Annual Return 07 October 1986
MEM/ARTS - N/A 17 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 1999 Fully Satisfied

N/A

Charge 04 June 1992 Fully Satisfied

N/A

Fixed and floating charge 27 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.