Company NameTGP 156 Limited
Company StatusDissolved
Company Number02345607
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 01 February 2011)
RoleArtistes Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
77 Cadogan Square
London
SW1X 0DY
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 01 February 2011)
RoleCompany Director
Correspondence AddressEverglades
The Street, Mersham
Ashford
Kent
TN25 6ND
Director NameMr Christopher Robin Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 01 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40b Lancaster Park
Richmond Upon Thames
Surrey
TW10 6AD
Director NameMr Anthony George Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBanacle Edge Sandhills
Wormley
Godalming
Surrey
GU8 5UF
Director NamePhilip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleMusician
Correspondence AddressLakers Lodge Skiff Lane
Wisborough Green
Billingshurst
West Sussex
RH14 0AJ
Director NameMr Michael John Cloete Crawford Rutherford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressDrungewick Manor
Loxwood
Billingshurst
West Sussex
Rh14 Orr

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

540.1k at 1Anthony George Banks & Aaron Trustee Services LTD
25.00%
Cumulative Redeemabl
540.1k at 1John Anthony Smith & Aaron Trustee Services LTD
25.00%
Cumulative Redeemabl
540.1k at 1Michael John Cloete Crawford Rutherford & Aaron Trustee Services LTD
25.00%
Cumulative Redeemabl
540.1k at 1Philip David Charles Collins & Aaron Trustee Services LTD
25.00%
Cumulative Redeemabl
4 at 1Walbrook Trustees Jersey Limited
0.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2,160,455
(6 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2,160,455
(6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 17/12/08; full list of members (4 pages)
9 June 2009Return made up to 17/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 17/12/06; full list of members (3 pages)
20 December 2006Return made up to 17/12/06; full list of members (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 17/12/05; full list of members (3 pages)
24 January 2006Return made up to 17/12/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
22 February 2005Return made up to 17/12/04; full list of members (8 pages)
22 February 2005Return made up to 17/12/04; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 17/12/03; full list of members (9 pages)
13 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 2003Director's particulars changed (1 page)
24 August 2003Director's particulars changed (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Return made up to 17/12/02; full list of members (9 pages)
7 March 2003Return made up to 17/12/02; full list of members (9 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 17/12/01; full list of members (8 pages)
2 January 2002Return made up to 17/12/01; full list of members (8 pages)
16 January 2001Return made up to 17/12/00; full list of members (8 pages)
16 January 2001Return made up to 17/12/00; full list of members (8 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 17/12/99; full list of members (9 pages)
2 March 2000Return made up to 17/12/99; full list of members (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 17/12/98; full list of members (8 pages)
19 January 1999Return made up to 17/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Return made up to 17/12/97; no change of members (6 pages)
21 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
12 March 1997Return made up to 17/12/96; full list of members (8 pages)
12 March 1997Return made up to 17/12/96; full list of members (8 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
8 February 1996Full accounts made up to 31 March 1994 (11 pages)
8 February 1996Full accounts made up to 31 March 1994 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
25 April 1995Ad 01/02/95--------- £ si 2160451@1=2160451 £ ic 2/2160453 (2 pages)
25 April 1995Ad 01/02/95--------- £ si 2160451@1=2160451 £ ic 2/2160453 (2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 April 1995£ nc 1000/2501000 01/02/95 (1 page)
12 April 1995£ nc 1000/2501000 01/02/95 (1 page)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)