About

Registered Number: 04181321
Date of Incorporation: 16/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 4 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.