UKBizDB.co.uk

T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as T.a. International Property Investments Limited. The company was founded 20 years ago and was given the registration number 04909582. The firm's registered office is in LONDON. You can find them at 11 Welbeck Street, , London, . This company's SIC code is 77299 - Renting and leasing of other personal and household goods.

Company Information

Name:T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED
Company Number:04909582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 September 2003
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:11 Welbeck Street, London, United Kingdom, W1G 9XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chelsea Crescent Road, Saint Cuthberts Road, Kilburn, London, NW2 3QP

Secretary12 August 2010Active
3, Chelsea Crescent, St. Cuthberts Road, Kilburn, United Kingdom, NW2 3QP

Director12 August 2010Active
3, Chelsea Crescent, St. Cuthberts Road, Kilburn, NW2 3QP

Director12 August 2010Active
3 Chelsea Crescent, Saint Cuthberts Road, Kilburn, NW2 3QP

Secretary24 September 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary24 September 2003Active
3 Chelsea Crescent, Saint Cuthberts Road, Kilburn, NW2 3QP

Director24 September 2003Active
3 Chelsea Crescent, Saint Cuthberts Road, London, NW2 3QP

Director24 September 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director24 September 2003Active

People with Significant Control

Mrs Joana Adebayo
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Nigerian
Country of residence:United Kingdom
Address:11, Welbeck Street, London, United Kingdom, W1G 9XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Olatunji Adebayo
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Nigerian
Country of residence:United Kingdom
Address:11, Welbeck Street, London, United Kingdom, W1G 9XZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2017-12-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2017-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download
2017-08-29Insolvency

Liquidation court order to rescind winding up.

Download
2017-06-23Insolvency

Liquidation voluntary arrangement completion.

Download
2017-03-02Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-10-26Officers

Termination secretary company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-03-04Insolvency

Liquidation compulsory winding up order.

Download
2014-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-30Gazette

Gazette notice compulsary.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-03Gazette

Gazette filings brought up to date.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.