Established in 1993, Tng Ltd are based in Nottingham, it's status is listed as "Dissolved". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Christine Marjorie | 01 November 2002 | 01 September 2005 | 1 |
JACOBI, Richard Samuel | 04 March 1993 | 11 May 1993 | 1 |
MOIR, Carol Ann | 25 January 1999 | 03 December 2009 | 1 |
WILLCOCKS, Jeffrey | 01 May 1997 | 18 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Paul Simon | 12 August 2016 | - | 1 |
KEEGAN, Mark Antony | 06 June 2014 | 12 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 May 2017 | |
CS01 - N/A | 06 March 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 October 2016 | |
DS01 - Striking off application by a company | 30 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AP03 - Appointment of secretary | 12 August 2016 | |
TM02 - Termination of appointment of secretary | 12 August 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
AP01 - Appointment of director | 26 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 03 April 2015 | |
MISC - Miscellaneous document | 09 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
AP03 - Appointment of secretary | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
AP01 - Appointment of director | 07 July 2014 | |
AP01 - Appointment of director | 07 July 2014 | |
AA01 - Change of accounting reference date | 23 June 2014 | |
MR04 - N/A | 11 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AR01 - Annual Return | 02 April 2013 | |
TM02 - Termination of appointment of secretary | 29 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AUD - Auditor's letter of resignation | 27 May 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AUD - Auditor's letter of resignation | 02 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 10 January 2010 | |
TM01 - Termination of appointment of director | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 02 November 2009 | |
RESOLUTIONS - N/A | 21 October 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
AUD - Auditor's letter of resignation | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
287 - Change in situation or address of Registered Office | 04 June 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
363a - Annual Return | 02 May 2006 | |
RESOLUTIONS - N/A | 27 April 2006 | |
RESOLUTIONS - N/A | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
AA - Annual Accounts | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
363a - Annual Return | 15 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
225 - Change of Accounting Reference Date | 21 May 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363a - Annual Return | 15 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363a - Annual Return | 26 April 2003 | |
CERTNM - Change of name certificate | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 25 March 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1998 | |
AA - Annual Accounts | 25 June 1998 | |
363s - Annual Return | 15 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
AA - Annual Accounts | 01 July 1997 | |
363s - Annual Return | 12 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
AA - Annual Accounts | 18 June 1996 | |
288 - N/A | 15 May 1996 | |
363s - Annual Return | 28 April 1996 | |
395 - Particulars of a mortgage or charge | 20 February 1996 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
288 - N/A | 13 October 1995 | |
288 - N/A | 13 October 1995 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 17 January 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 September 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 September 1994 | |
88(2)P - N/A | 05 August 1994 | |
363s - Annual Return | 27 April 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
123 - Notice of increase in nominal capital | 16 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 22 March 1993 | |
288 - N/A | 22 March 1993 | |
288 - N/A | 22 March 1993 | |
NEWINC - New incorporation documents | 04 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 October 2009 | Outstanding |
N/A |
Rent deposit deed | 13 October 2009 | Outstanding |
N/A |
Debenture | 12 October 2009 | Fully Satisfied |
N/A |
Rent security deposit deed | 03 September 2009 | Outstanding |
N/A |
Dilapidations deposit deed | 07 August 2009 | Outstanding |
N/A |
Rent deposit deed | 26 March 2008 | Outstanding |
N/A |
Rent deposit deed | 18 December 2006 | Outstanding |
N/A |
Rent deposit deed | 24 August 2006 | Outstanding |
N/A |
Rent deposit deed | 30 June 2006 | Outstanding |
N/A |
Mortgage debenture | 12 February 1996 | Fully Satisfied |
N/A |
Debenture | 01 November 1995 | Fully Satisfied |
N/A |
Debenture | 05 July 1993 | Fully Satisfied |
N/A |