Company NameTGH Grants Ltd
Company StatusDissolved
Company Number12263846
CategoryPrivate Limited Company
Incorporation Date15 October 2019(4 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameIconx International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Horsfall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, Acre Park Dalton Lane
Keighley
BD21 4JH
Director NameMr Karl Michael Clive Teulon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Acre Park Dalton Lane
Keighley
BD21 4JH
Director NameMr Peter Graeme Wear
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Acre Park Dalton Lane
Keighley
BD21 4JH

Location

Registered AddressUnit 1a, Acre Park
Dalton Lane
Keighley
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 April 2022Company name changed iconx international LIMITED\certificate issued on 27/04/22
  • RES15 ‐ Change company name resolution on 2022-03-30
(3 pages)
20 April 2022Change of name notice (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 September 2020Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Unit 1a, Acre Park Dalton Lane Keighley BD21 4JH on 14 September 2020 (1 page)
15 October 2019Current accounting period shortened from 31 October 2020 to 30 September 2020 (1 page)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • GBP 100
(25 pages)