Tsg Southern Ltd was founded on 16 March 2001 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Chaplin, Jacqueline, Kingsley, Elizabeth Jane are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGSLEY, Elizabeth Jane | 16 March 2001 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPLIN, Jacqueline | 30 October 2002 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2018 | |
LIQ14 - N/A | 10 October 2017 | |
LIQ03 - N/A | 02 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 October 2013 | |
RM02 - N/A | 04 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 14 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2013 | |
LQ01 - Notice of appointment of receiver or manager | 03 July 2012 | |
RESOLUTIONS - N/A | 26 June 2012 | |
AD01 - Change of registered office address | 26 June 2012 | |
4.20 - N/A | 26 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
TM02 - Termination of appointment of secretary | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 08 January 2010 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
CERTNM - Change of name certificate | 05 April 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
363a - Annual Return | 17 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
363s - Annual Return | 29 August 2002 | |
RESOLUTIONS - N/A | 25 October 2001 | |
RESOLUTIONS - N/A | 25 October 2001 | |
123 - Notice of increase in nominal capital | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
CERTNM - Change of name certificate | 23 October 2001 | |
NEWINC - New incorporation documents | 16 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2007 | Outstanding |
N/A |
Legal mortgage | 15 June 2006 | Outstanding |
N/A |
Legal mortgage | 17 September 2002 | Outstanding |
N/A |