Company NameTGNT (UK) Limited
Company StatusDissolved
Company Number03936599
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian Harris Leventhal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 June 2002)
RoleAttorney
Correspondence Address11205 Edson Park Place 45
North Bethesda
Maryland 20852
United States
Secretary NameWG&M Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2000(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameRichard J Hanna
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 17 May 2000)
RolePresident
Correspondence Address9913 Windy Hollow Road
Great Falls
Virginia
Irish
Director NameLaurence E Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2001)
RoleSenior Vice President
Correspondence Address8921 Durham Drive
Potomac
Maryland
United States
Director NameAlex J. Mandl
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2001)
RoleChairman And Chief Executive O
Correspondence Address10250 Akhtamar Drive
Great Falls
Virginia
Irish
Director NameDavid L Piazza
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2001)
RoleSenior Vice President
Correspondence Address105000 Alloway Drive
Potomac
Maryland 20854
United States
Director NameKirby G. Pickle, Jr.
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2001)
RolePresident And Chief Operating
Correspondence Address7129 Natelli Woods Lane
Bethesda
Maryland
United States
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG

Location

Registered Address1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
7 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 February 2000Incorporation (21 pages)