Company NameTi Global Limited
Company StatusDissolved
Company Number03849147
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameAlnery No. 1905 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed16 April 2004(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
2nd Floor, Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(9 years, 2 months after company formation)
Appointment Duration7 years (closed 15 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(14 years, 2 months after company formation)
Appointment Duration2 years (closed 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(10 months after company formation)
Appointment Duration7 years (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed26 July 2000(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.tiglobal.com
Email address[email protected]

Location

Registered AddressC/O Smiths Group Plc 2nd Floor, Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Smiths Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2015Voluntary strike-off action has been suspended (1 page)
5 November 2015Voluntary strike-off action has been suspended (1 page)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Appointment terminated director david penn (1 page)
20 January 2009Full accounts made up to 31 July 2008 (12 pages)
20 January 2009Full accounts made up to 31 July 2008 (12 pages)
1 October 2008Return made up to 28/09/08; full list of members (3 pages)
1 October 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
14 April 2008Full accounts made up to 31 July 2007 (14 pages)
14 April 2008Full accounts made up to 31 July 2007 (14 pages)
23 October 2007Return made up to 28/09/07; full list of members (2 pages)
23 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
4 June 2007Full accounts made up to 5 August 2006 (12 pages)
4 June 2007Full accounts made up to 5 August 2006 (12 pages)
4 June 2007Full accounts made up to 5 August 2006 (12 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
18 May 2006Full accounts made up to 31 July 2005 (7 pages)
18 May 2006Full accounts made up to 31 July 2005 (7 pages)
21 October 2005Return made up to 28/09/05; full list of members (5 pages)
21 October 2005Return made up to 28/09/05; full list of members (5 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
3 June 2005Full accounts made up to 31 July 2004 (7 pages)
3 June 2005Full accounts made up to 31 July 2004 (7 pages)
26 October 2004Return made up to 28/09/04; full list of members (5 pages)
26 October 2004Return made up to 28/09/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (7 pages)
18 May 2004Full accounts made up to 31 July 2003 (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
16 October 2003Return made up to 28/09/03; full list of members (5 pages)
16 October 2003Return made up to 28/09/03; full list of members (5 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
14 January 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
14 January 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
1 November 2002Return made up to 28/09/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: t I group PLC lambourn court abingdon oxfordshire OX14 1UH (1 page)
1 November 2002Return made up to 28/09/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: t I group PLC lambourn court abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
22 October 2001Return made up to 28/09/01; full list of members (6 pages)
22 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
13 November 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 October 2000Registered office changed on 12/10/00 from: 9 cheapside london EC2V 6AB (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (4 pages)
12 October 2000New director appointed (4 pages)
12 October 2000Registered office changed on 12/10/00 from: 9 cheapside london EC2V 6AB (1 page)
12 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
15 October 1999Company name changed alnery no. 1905 LIMITED\certificate issued on 15/10/99 (2 pages)
15 October 1999Company name changed alnery no. 1905 LIMITED\certificate issued on 15/10/99 (2 pages)
28 September 1999Incorporation (17 pages)
28 September 1999Incorporation (17 pages)