Company NameTIG Consultancy Limited
Company StatusDissolved
Company Number06782044
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Michael Obidoa
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address29, Darius Way
Abbeymead
Swindon
SN25 4XT
Secretary NameDr Michael Obidoa
StatusClosed
Appointed27 August 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2016)
RoleCompany Director
Correspondence Address29 Darius Way
Swindon
Wiltshire
SN25 4XT
Secretary NameMr Obiora Patrick Umegbolu
StatusResigned
Appointed20 January 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address71 Middlesex Road
Southsea
Hampshire
PO4 8EF

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£21,062
Cash£130
Current Liabilities£44,538

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 October 2015Liquidators statement of receipts and payments to 16 September 2015 (22 pages)
29 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (22 pages)
29 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (22 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (19 pages)
30 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (19 pages)
30 October 2014Liquidators statement of receipts and payments to 16 September 2014 (19 pages)
27 September 2013Registered office address changed from C/O Armstrong Watson 47 St Pauls Street Leeds LS1 2TE on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from C/O Armstrong Watson 47 St Pauls Street Leeds LS1 2TE on 27 September 2013 (2 pages)
26 September 2013Statement of affairs with form 4.19 (6 pages)
26 September 2013Statement of affairs with form 4.19 (6 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 September 2013 (2 pages)
29 August 2013Appointment of Dr Michael Obidoa as a secretary (2 pages)
29 August 2013Appointment of Dr Michael Obidoa as a secretary (2 pages)
27 August 2013Termination of appointment of Obiora Umegbolu as a secretary (1 page)
27 August 2013Termination of appointment of Obiora Umegbolu as a secretary (1 page)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 September 2012Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page)
5 January 2012Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page)
7 January 2010Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 29, darius way swindon wiltshire SN25 4XT (1 page)
20 January 2009Secretary appointed mr obiora umegbolu (1 page)
20 January 2009Registered office changed on 20/01/2009 from 29, darius way swindon wiltshire SN25 4XT (1 page)
20 January 2009Secretary appointed mr obiora umegbolu (1 page)
5 January 2009Incorporation (13 pages)
5 January 2009Incorporation (13 pages)