UKBizDB.co.uk

TGS GLOBAL TRADING LIMITED

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

This company is commonly known as Tgs Global Trading Limited. The company was founded 24 years ago and was given the registration number 03875984. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TGS GLOBAL TRADING LIMITED
Company Number:03875984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 1999
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director04 January 2011Active
17 Kelvedon Green, Kelvedon Hatch, CM15 0XG

Secretary24 February 2000Active
Norwestone, Blenheim Road, Brentwood, CM15 9LP

Secretary12 November 1999Active
66 Lenmore Avenue, Grays, RM17 5NZ

Secretary01 October 2005Active
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT

Corporate Secretary26 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1999Active
Third Floor, 111 Charterhouse Street, London, England, EC1M 6AW

Director04 January 2011Active
Norwestone, Blenheim Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9LP

Director25 February 2000Active
90, Elgin Avenue Second Flat, London, England, W9 2HD

Director04 January 2011Active
20 Carlisle Road, Romford, RM1 2QP

Director12 November 1999Active
20 Porchester Road, Billericay, CM12 0UQ

Director21 September 2006Active
1 Rectory Cottage Rectory Chase, Little Warley, Brentwood, CM13 3EZ

Director18 October 2006Active
1 Ridgeway, Grays, RM17 5TB

Director12 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1999Active

People with Significant Control

Rachel Louisa Milton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
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 (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
2020-11-28Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Insolvency

Liquidation compulsory winding up order.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-01-05Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Change account reference date company previous shortened.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Change account reference date company previous shortened.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Accounts

Accounts with accounts type total exemption small.

Download
2012-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Change account reference date company previous shortened.

Download
2012-04-25Document replacement

Second filing of form with form type.

Download
2011-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.