About

Registered Number: 03635750
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVA, Suzanne Mary 16 September 1998 24 September 1998 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.