Company NameT-G Initiatives Limited
Company StatusDissolved
Company Number08408064
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Paul Taylor-Gooby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMrs Susan Barbara Taylor-Gooby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

350 at £1Annie Taylor-gooby
5.00%
Ordinary
350 at £1Matthew Taylor-gooby
5.00%
Ordinary
3.2k at £1Stephen Taylor-gooby
45.00%
Ordinary
3.2k at £1Susan Taylor-gooby
45.00%
Ordinary

Financials

Year2014
Net Worth£8,504
Cash£6,917
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Director's details changed for Mr Stephen Paul Taylor-Gooby on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Mr Stephen Paul Taylor-Gooby on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Mrs Susan Barbara Taylor-Gooby on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Susan Barbara Taylor-Gooby on 23 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Solvency Statement dated 17/09/15 (1 page)
19 October 2015Statement of capital on 19 October 2015
  • GBP 100
(4 pages)
19 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consideration for cancellation of shares each member will receive £1 in cash 17/09/2015
(1 page)
19 October 2015Statement by Directors (1 page)
19 October 2015Statement of capital on 19 October 2015
  • GBP 100
(4 pages)
19 October 2015Resolutions
  • RES13 ‐ Consideration for cancellation of shares each member will receive £1 in cash 17/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2015Statement by Directors (1 page)
19 October 2015Solvency Statement dated 17/09/15 (1 page)
6 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,000
(3 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,000
(3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
26 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,000
(3 pages)
26 March 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
26 March 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,000
(3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)