Benfleet
Essex
SS7 2DD
Secretary Name | Mr Michael Berry |
---|---|
Status | Closed |
Appointed | 22 September 2011(8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | 16 Longford Close Hampton TW12 1AB |
Director Name | Mr Scott John Beesley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hockley |
Correspondence Address | 308 London Road Benfleet Essex SS7 2DD |
Director Name | Mr Ian Charles Irvine |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 48 Earls Court Road London W8 6EJ |
Director Name | Mr Anthony Edward Kaye |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Balvernie Grove London SW18 5RQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2011(10 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 28 November 2011) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
552 at £1 | Campbell Irvine (Holdings) Limited 55.20% Ordinary |
---|---|
30 at £1 | Mr Anthony Edward Kaye 3.00% Ordinary |
200 at £1 | Norman Heritage 20.00% Ordinary |
200 at £1 | Scott Beesley 20.00% Ordinary |
18 at £1 | Mr Michael Berry 1.80% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Termination of appointment of Ian Charles Irvine as a director on 1 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Scott Beesley as a director (1 page) |
3 October 2012 | Termination of appointment of Ian Irvine as a director (1 page) |
3 October 2012 | Termination of appointment of Anthony Edward Kaye as a director (1 page) |
3 October 2012 | Termination of appointment of Scott John Beesley as a director on 1 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Anthony Edward Kaye as a director on 1 October 2012 (1 page) |
1 February 2012 | Company name changed ttig LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed ttig LIMITED\certificate issued on 01/02/12
|
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
2 December 2011 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 28 November 2011 (1 page) |
2 December 2011 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | Resolutions
|
25 November 2011 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
25 November 2011 | Appointment of Cavendish Secretarial Limited as a secretary on 24 November 2011 (2 pages) |
22 September 2011 | Appointment of Mr Michael Berry as a secretary on 22 September 2011 (2 pages) |
22 September 2011 | Appointment of Mr Michael Berry as a secretary (2 pages) |
20 January 2011 | Incorporation (52 pages) |
20 January 2011 | Incorporation (52 pages) |