About

Registered Number: 04751960
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Based in London, Ts & Tg Ltd was registered on 02 May 2003, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Jasdeep Rup Singh 31 May 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
LIQ03 - N/A 15 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
LIQ10 - N/A 26 June 2019
MR04 - N/A 20 May 2019
LIQ03 - N/A 02 November 2018
LIQ02 - N/A 19 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 January 2015
CERTNM - Change of name certificate 05 June 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 09 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 September 2008
123 - Notice of increase in nominal capital 08 September 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 01 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
225 - Change of Accounting Reference Date 29 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 08 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2006
353 - Register of members 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 29 July 2003
395 - Particulars of a mortgage or charge 17 June 2003
225 - Change of Accounting Reference Date 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2008 Fully Satisfied

N/A

Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.