Company NameS T Global Consulting Ltd
Company StatusDissolved
Company Number07810251
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sumit Tyagi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMrs Tanavi Tyagi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMs Arpita Gangopadhyay
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Sumit Tyagi
100.00%
Ordinary

Financials

Year2014
Net Worth£27,102
Cash£27,088
Current Liabilities£536

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (1 page)
16 November 2019Termination of appointment of Tanavi Tyagi as a director on 12 November 2019 (1 page)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Termination of appointment of Arpita Gangopadhyay as a director on 31 July 2016 (1 page)
23 August 2016Termination of appointment of Arpita Gangopadhyay as a director on 31 July 2016 (1 page)
26 November 2015Appointment of Arpita Gangopadhyay as a director on 15 June 2015 (2 pages)
26 November 2015Appointment of Arpita Gangopadhyay as a director on 15 June 2015 (2 pages)
14 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 10
(3 pages)
14 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 10
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages)
31 March 2015Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages)
31 March 2015Appointment of Mrs Tanavi Tyagi as a director on 2 January 2015 (2 pages)
15 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
15 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
12 March 2013Director's details changed for Mr. Sumit Tyagi on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 12 March 2013 (1 page)
12 March 2013Director's details changed for Mr. Sumit Tyagi on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 12 March 2013 (1 page)
6 March 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 March 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 March 2013Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page)
5 March 2013Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr. Sumit Tyagi on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr. Sumit Tyagi on 31 October 2012 (2 pages)
13 July 2012Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page)
12 June 2012Registered office address changed from 6 Rockingham Gate Rockingham Road Newbury Berkshire RG14 5DA United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 6 Rockingham Gate Rockingham Road Newbury Berkshire RG14 5DA United Kingdom on 12 June 2012 (1 page)
11 June 2012Director's details changed for Mr. Sumit Tyagi on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr. Sumit Tyagi on 11 June 2012 (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)