This company is commonly known as Tnw Group Limited. The company was founded 10 years ago and was given the registration number 08894129. The firm's registered office is in WIGSTON. You can find them at 304 Leicester Road, , Wigston, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TNW GROUP LIMITED |
---|---|---|
Company Number | : | 08894129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 304 Leicester Road, Wigston, Leicestershire, England, LE18 1JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 9 Elmfield Avenue, Leicester, England, LE2 1RB | Director | 13 February 2014 | Active |
Brookfield House, 44-48, Davies Street, London, England, W1K 5JA | Director | 27 March 2018 | Active |
Brookfield House, 44-48 Davies Street, Davies Street, London, England, W1K 5JA | Director | 27 March 2018 | Active |
Birch Hill, Dacre, Harrogate, England, HG3 4HH | Director | 14 June 2016 | Active |
Athos Palace, 2 Rue De La Lüjerneta, Monaco, Monaco, 98000 | Director | 27 March 2018 | Active |
Zuring 79, Nl-7891, Dt Klazienaveen, Netherlands, | Director | 14 June 2016 | Active |
Mr Paul Trevor Landers | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 9, Elmfield Avenue, Leicester, England, LE2 1RB |
Nature of control | : |
|
R-Logitech Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brookfield House, 44-48, Davies Street, London, England, W1K 5JA |
Nature of control | : |
|
Seren Ag | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Untermuli 9, 6300 Zug, Zug, Switzerland, |
Nature of control | : |
|
Ju-Ya Bv | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Zuring 81, 7891dt, Klazienaveen, Netherlands, |
Nature of control | : |
|
Mr Paul Trevor Landers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 304, Leicester Road, Wigston, England, LE18 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2020-09-29 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Capital | Capital allotment shares. | Download |
2018-06-15 | Capital | Capital name of class of shares. | Download |
2018-06-08 | Incorporation | Memorandum articles. | Download |
2018-06-08 | Resolution | Resolution. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.