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..
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 | : |
|
Registered Address | : | 4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Director | 04 January 2011 | Active |
17 Kelvedon Green, Kelvedon Hatch, CM15 0XG | Secretary | 24 February 2000 | Active |
Norwestone, Blenheim Road, Brentwood, CM15 9LP | Secretary | 12 November 1999 | Active |
66 Lenmore Avenue, Grays, RM17 5NZ | Secretary | 01 October 2005 | Active |
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT | Corporate Secretary | 26 January 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 1999 | Active |
Third Floor, 111 Charterhouse Street, London, England, EC1M 6AW | Director | 04 January 2011 | Active |
Norwestone, Blenheim Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9LP | Director | 25 February 2000 | Active |
90, Elgin Avenue Second Flat, London, England, W9 2HD | Director | 04 January 2011 | Active |
20 Carlisle Road, Romford, RM1 2QP | Director | 12 November 1999 | Active |
20 Porchester Road, Billericay, CM12 0UQ | Director | 21 September 2006 | Active |
1 Rectory Cottage Rectory Chase, Little Warley, Brentwood, CM13 3EZ | Director | 18 October 2006 | Active |
1 Ridgeway, Grays, RM17 5TB | Director | 12 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-28 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2012-04-25 | Document replacement | Second filing of form with form type. | Download |
2011-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.