About

Registered Number: 03674866
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE,

 

Trans Global Industries Ltd was registered on 26 November 1998 and are based in Dorking. Currently we aren't aware of the number of employees at the this company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONER, Marcus Peter Edward 26 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Blaise Kent 26 November 1998 08 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 19 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 05 December 2007
AAMD - Amended Accounts 25 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 30 January 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 December 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 11 September 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 13 August 2001
287 - Change in situation or address of Registered Office 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 05 March 2000
RESOLUTIONS - N/A 03 March 2000
363s - Annual Return 23 December 1999
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.