This company is commonly known as Ti Wholesale Limited. The company was founded 6 years ago and was given the registration number 11178330. The firm's registered office is in SLOUGH. You can find them at Coleridge House, 5-7a Park Street, Slough, . This company's SIC code is 41100 - Development of building projects.
Name | : | TI WHOLESALE LIMITED |
---|---|---|
Company Number | : | 11178330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2018 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE | Director | 01 June 2019 | Active |
Albion House, Albion Close, Slough, England, SL2 5DT | Secretary | 30 January 2018 | Active |
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE | Director | 01 October 2018 | Active |
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE | Director | 01 October 2018 | Active |
Alibion House, Albion Close, Slough, England, SL2 5DT | Director | 01 October 2018 | Active |
Albion House, Albion Close, Slough, England, SL2 5DT | Director | 30 January 2018 | Active |
Mr Andrei Ionut Marin | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE |
Nature of control | : |
|
Mr Ravinder Dhaliwal | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alibion House, Albion Close, Slough, England, SL2 5DT |
Nature of control | : |
|
Mr Ravinder Dhaliwal | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coleridge House, Park Street, Slough, England, SL1 1PE |
Nature of control | : |
|
Mr Tamim Ibrahim | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Albion House, Albion Close, Slough, England, SL2 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Termination director company. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.