Company NameT G Frames Limited
Company StatusDissolved
Company Number07532167
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date3 October 2013 (10 years, 6 months ago)

Directors

Director NameAlison Julitha McIndoe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressRsm Tenon Recovery
34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 October 2013Final Gazette dissolved following liquidation (1 page)
3 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (15 pages)
3 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (15 pages)
3 July 2013Liquidators statement of receipts and payments to 21 June 2013 (15 pages)
3 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 September 2012Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH United Kingdom on 4 September 2012 (2 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-21
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
15 March 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
11 March 2011Appointment of Alison Julitha Mcindoe as a director (2 pages)
11 March 2011Appointment of Alison Julitha Mcindoe as a director (2 pages)
17 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
17 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
16 February 2011Incorporation
Statement of capital on 2011-02-16
  • GBP 1,000
(45 pages)
16 February 2011Incorporation
Statement of capital on 2011-02-16
  • GBP 1,000
(45 pages)