Established in 1998, Tk International Property Consultants Ltd has its registered office in 7-10 Chandos Street in London, it has a status of "Dissolved". We don't currently know the number of employees at Tk International Property Consultants Ltd. There is only one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVA, Suzanne Mary | 16 September 1998 | 24 September 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
DS01 - Striking off application by a company | 20 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
TM01 - Termination of appointment of director | 22 May 2017 | |
TM02 - Termination of appointment of secretary | 22 May 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
CH01 - Change of particulars for director | 23 June 2016 | |
CH03 - Change of particulars for secretary | 23 June 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 04 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
363a - Annual Return | 16 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 04 October 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
AA - Annual Accounts | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2005 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363a - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 24 June 2003 | |
363a - Annual Return | 25 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363a - Annual Return | 09 October 2001 | |
CERTNM - Change of name certificate | 21 August 2001 | |
AA - Annual Accounts | 19 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2000 | |
363a - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 09 June 2000 | |
363a - Annual Return | 18 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1999 | |
RESOLUTIONS - N/A | 06 August 1999 | |
RESOLUTIONS - N/A | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
123 - Notice of increase in nominal capital | 06 August 1999 | |
MEM/ARTS - N/A | 06 August 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 01 December 1998 | |
225 - Change of Accounting Reference Date | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1998 | |
NEWINC - New incorporation documents | 16 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 1999 | Fully Satisfied |
N/A |