UKBizDB.co.uk

T G (2017) CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Broomfield Lane, London, England, N13 4HB

Director25 March 2021Active
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, Wales, NP4 9ED

Director15 July 2017Active
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, Wales, NP4 9ED

Director17 October 2019Active
Cae Dalwyn Bungalow, Cwmavon Road, Blaenavon, Pontypool, United Kingdom, NP4 9ED

Director10 April 2017Active
43, Upton Lane, Forest Gate, London, United Kingdom, E7 9PA

Director28 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Officers

Appoint person director company with name date.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.