Company NameT G Exports Limited
Company StatusDissolved
Company Number03027698
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTibor Hajdar
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleLondon Taxi Driver
Correspondence Address59 Naseby Road
Dagenham
Essex
RM10 7JR
Director NameGeorge William Negus
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleShift Charge Engineer
Correspondence Address34 Hobday Street
London
E14 6AZ
Secretary NameTibor Hajdar
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleLondon Taxi Driver
Correspondence Address59 Naseby Road
Dagenham
Essex
RM10 7JR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
27 March 1997Accounts for a small company made up to 29 February 1996 (6 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
29 February 1996Return made up to 01/03/96; full list of members (6 pages)
6 July 1995Accounting reference date notified as 28/02 (1 page)
28 March 1995Registered office changed on 28/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)