TG21 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTG21 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03902402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TG21 LIMITED?

    • (7499) /

    Where is TG21 LIMITED located?

    Registered Office Address
    National Control Centre
    Drake Road
    CR4 4HQ Mitcham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TG21 LIMITED?

    Previous Company Names
    Company NameFromUntil
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITEDApr 29, 2009Apr 29, 2009
    TG LIMITEDJul 09, 2003Jul 09, 2003
    MEDIA ON THE MOVE COM LIMITEDJan 05, 2000Jan 05, 2000

    What are the latest accounts for TG21 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TG21 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Jan 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed 21ST century technology solutions LIMITED\certificate issued on 28/05/09
    2 pagesCERTNM

    Certificate of change of name

    Company name changed tg LIMITED\certificate issued on 29/04/09
    2 pagesCERTNM

    Total exemption full accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2005

    2 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2004

    2 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    7 pages363s

    Who are the officers of TG21 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Secretary
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    British68812860005
    GRIMOND, Nicholas
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    Director
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    United KingdomBritish38951690013
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Director
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    EnglandBritish68812860005
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    GALL, Stuart Arthur
    25 Carew Road
    W13 9QL London
    Director
    25 Carew Road
    W13 9QL London
    United KingdomBritish104928090001
    LEWIN, John Colin
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    Director
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    United KingdomBritish98252230001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    WHEATLEY, Stephen Edward
    7 Woodside Avenue
    N6 4SP London
    Director
    7 Woodside Avenue
    N6 4SP London
    British67127150003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0