Company NameT.S.G. Developments Limited
Company StatusDissolved
Company Number03608258
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameImage Embroidery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Margaret Singh
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameSimon Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMr Norman Singh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Callerton Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2a Spencer House
Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (1 page)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 18/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
1 September 2007Return made up to 18/07/07; no change of members (6 pages)
27 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
14 September 2006Return made up to 18/07/06; full list of members (6 pages)
23 August 2005Return made up to 18/07/05; full list of members (6 pages)
14 April 2005New director appointed (1 page)
14 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 April 2005Director resigned (1 page)
21 February 2005Return made up to 18/07/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
17 August 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
23 July 2004Company name changed image embroidery LIMITED\certificate issued on 23/07/04 (2 pages)
30 July 2003Return made up to 18/07/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 July 2002Registered office changed on 29/07/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page)
7 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 December 2001Return made up to 31/07/01; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
31 July 1998Incorporation (12 pages)