About

Registered Number: 04002889
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2011 (12 years and 4 months ago)
Registered Address: The Courtyard High Street, Chobham, Woking, Surrey, GU24 8AF

 

Based in Woking in Surrey, Trg Projects Ltd was registered on 26 May 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Eugene Carlo 23 September 2003 26 May 2009 1
CAMPBELL, Jemma 26 May 2000 31 December 2001 1
ELLIOTT, Wayne Charles 07 October 2003 26 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SURREY CORPORATE SERVICES LIMITED 26 May 2009 - 1
STEYN, Peter James 31 December 2001 26 May 2009 1
VILJOEN, Jean Michael 26 May 2000 31 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AA - Annual Accounts 15 June 2010
CERTNM - Change of name certificate 29 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
CERTNM - Change of name certificate 08 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
CERTNM - Change of name certificate 02 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 01 March 2002
AA - Annual Accounts 15 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 20 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.