About

Registered Number: 02795833
Date of Incorporation: 04/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.