This company is commonly known as T G (2017) Consultancy Limited. The company was founded 7 years ago and was given the registration number 10717817. The firm's registered office is in LONDON. You can find them at 43 Upton Lane, Forest Gate, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | T G (2017) CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 10717817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2017 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Upton Lane, Forest Gate, London, United Kingdom, E7 9PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Broomfield Lane, London, England, N13 4HB | Director | 25 March 2021 | Active |
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, Wales, NP4 9ED | Director | 15 July 2017 | Active |
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, Wales, NP4 9ED | Director | 17 October 2019 | Active |
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, United Kingdom, NP4 9ED | Director | 10 April 2017 | Active |
43, Upton Lane, Forest Gate, London, United Kingdom, E7 9PA | Director | 28 October 2020 | Active |
Mr Zakir Hussain | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 22, Broomfield Lane, London, England, N13 4HB |
Nature of control | : |
|
Mr Michal Litkie | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 43, Upton Lane, London, United Kingdom, E7 9PA |
Nature of control | : |
|
Ms Judith Gardener | ||
Notified on | : | 15 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cae Dalwyn Bungalow, Cwmavon Road, Pontypool, Wales, NP4 9ED |
Nature of control | : |
|
Mr Terrence Mortimer Gardener | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cae Dalwyn Bungalow, Cwmavon Road, Pontypool, United Kingdom, NP4 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Officers | Appoint person director company with name date. | Download |
2021-03-27 | Officers | Termination director company with name termination date. | Download |
2021-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.