Company NameT & G Support Services Limited
Company StatusDissolved
Company Number07983967
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameGlyn Streeter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMrs Tracy Ann Streeter
StatusClosed
Appointed24 June 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,622
Cash£719
Current Liabilities£42,166

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 June 2016Appointment of Mrs Tracy Ann Streeter as a secretary on 24 June 2016 (2 pages)
24 June 2016Appointment of Mrs Tracy Ann Streeter as a secretary on 24 June 2016 (2 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 18 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
7 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
7 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 60 High Street Chobham Middlesex GU24 8AA England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 60 High Street Chobham Middlesex GU24 8AA England on 15 March 2012 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)