Company NameTg & Cy Ltd
Company StatusDissolved
Company Number03335958
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameTidy Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Eugenia Rotaru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(17 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 07 April 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
Secretary NameICS International Corporate Services Limited (Corporation)
StatusClosed
Appointed09 September 2008(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 07 April 2015)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameIvana Bulbarelli Gandini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed12 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressVia Balestra 18
Lugano
6900
Director NameAlessandro Gandini
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2001(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressVia Balestra 18
Lugano
6900
Switzerland
Director NameMr Alessandro Gandini
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence AddressVia Al Sasso
Ponte Capriasca
6964
Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2014(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 September 2014)
RoleAdministrator
Country of ResidenceMonaco
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2014(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 September 2014)
RoleAdministrator
Country of ResidenceMonaco
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameGservices (UK) Limited (Corporation)
StatusResigned
Appointed10 June 2003(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2008)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Sirene Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
26 November 2014Registered office address changed from International House 1 st. Katharine's Way London E1W 1UN to 33 Cork Street 4th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from International House 1 st. Katharine's Way London E1W 1UN to 33 Cork Street 4th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
6 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Appointment of Mrs Eugenia Rotaru as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 August 2014 (1 page)
3 September 2014Appointment of Ms Ivana Bulbarelli as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 August 2014 (1 page)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 August 2014 (1 page)
3 September 2014Appointment of Mrs Eugenia Rotaru as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Ms Ivana Bulbarelli as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Ms Ivana Bulbarelli as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 September 2014 (1 page)
3 September 2014Appointment of Mrs Eugenia Rotaru as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Ivana Bulbarelli as a director on 1 September 2014 (1 page)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
28 March 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
28 March 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Termination of appointment of Alessandro Gandini as a director (1 page)
16 April 2010Termination of appointment of Alessandro Gandini as a director (1 page)
16 April 2010Appointment of Ms Ivana Bulbarelli as a director (2 pages)
16 April 2010Appointment of Ms Ivana Bulbarelli as a director (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Alessandro Gandini on 15 April 2009 (1 page)
18 March 2010Director's details changed for Mr Alessandro Gandini on 15 April 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 09/09/2008 (1 page)
24 April 2009Registered office changed on 24/04/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
24 April 2009Registered office changed on 24/04/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 09/09/2008 (1 page)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Director's change of particulars / alessandro gandini / 16/07/2007 (1 page)
29 September 2008Director's change of particulars / alessandro gandini / 16/07/2007 (1 page)
10 September 2008Secretary appointed ics international corporate services LIMITED (1 page)
10 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
10 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
10 September 2008Secretary appointed ics international corporate services LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
6 May 2008Registered office changed on 06/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 March 2006Return made up to 13/03/06; full list of members (2 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 13/03/06; full list of members (2 pages)
29 March 2006Secretary's particulars changed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
6 February 2006Accounts made up to 31 December 2004 (3 pages)
6 February 2006Accounts made up to 31 December 2004 (3 pages)
28 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
1 February 2005Accounts made up to 31 December 2003 (5 pages)
1 February 2005Accounts made up to 31 December 2003 (5 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 June 2004Return made up to 13/03/04; full list of members (6 pages)
22 June 2004Return made up to 13/03/04; full list of members (6 pages)
22 September 2003Accounts made up to 31 December 2002 (5 pages)
22 September 2003Accounts made up to 31 December 2002 (5 pages)
1 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
17 June 2003Memorandum and Articles of Association (17 pages)
17 June 2003Memorandum and Articles of Association (17 pages)
10 June 2003Company name changed tidy trading LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed tidy trading LIMITED\certificate issued on 10/06/03 (2 pages)
14 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 April 2003Return made up to 13/03/03; full list of members (6 pages)
12 April 2003Return made up to 13/03/03; full list of members (6 pages)
8 January 2003Accounts made up to 31 March 2002 (5 pages)
8 January 2003Accounts made up to 31 March 2002 (5 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Accounts made up to 31 March 2001 (5 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Accounts made up to 31 March 2001 (5 pages)
25 July 2001New director appointed (6 pages)
25 July 2001New director appointed (6 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
2 January 2001Registered office changed on 02/01/01 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
2 January 2001Registered office changed on 02/01/01 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
4 August 2000Accounts made up to 31 March 2000 (5 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Accounts made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 13/03/00; full list of members (6 pages)
7 April 2000Return made up to 13/03/00; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts made up to 31 March 1999 (5 pages)
2 February 2000Accounts made up to 31 March 1999 (5 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Accounts made up to 31 March 1998 (3 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts made up to 31 March 1998 (3 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
15 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
20 March 1998Return made up to 13/03/98; full list of members (9 pages)
20 March 1998Return made up to 13/03/98; full list of members (9 pages)
13 March 1997Incorporation (27 pages)
13 March 1997Incorporation (27 pages)