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.
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 | : |
|
Registered Address | : | 11 Welbeck Street, London, United Kingdom, W1G 9XZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Chelsea Crescent Road, Saint Cuthberts Road, Kilburn, London, NW2 3QP | Secretary | 12 August 2010 | Active |
3, Chelsea Crescent, St. Cuthberts Road, Kilburn, United Kingdom, NW2 3QP | Director | 12 August 2010 | Active |
3, Chelsea Crescent, St. Cuthberts Road, Kilburn, NW2 3QP | Director | 12 August 2010 | Active |
3 Chelsea Crescent, Saint Cuthberts Road, Kilburn, NW2 3QP | Secretary | 24 September 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 24 September 2003 | Active |
3 Chelsea Crescent, Saint Cuthberts Road, Kilburn, NW2 3QP | Director | 24 September 2003 | Active |
3 Chelsea Crescent, Saint Cuthberts Road, London, NW2 3QP | Director | 24 September 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 24 September 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved compulsory. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Insolvency | Liquidation court order to rescind winding up. | Download |
2017-06-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2017-03-02 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-10-26 | Officers | Termination secretary company with name termination date. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-09-30 | Gazette | Gazette notice compulsary. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-03 | Gazette | Gazette filings brought up to date. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.