Tn Global Service Ltd was formally closed on 2023-07-25.
Tn Global Service was a private limited company that was situated at Flat-7, 29 Newsham Drive, Liverpool, L6 7UG, ENGLAND. Its total net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2017-11-29) was run by 1 director.
Director Naveneethan T. who was appointed on 29 November 2017.
The company was officially classified as "wholesale of fruit and vegetable juices, mineral water and soft drinks" (46341).
The latest confirmation statement was filed on 2019-11-15 and last time the annual accounts were filed was on 30 November 2019.
Tn Global Service Ltd Address / Contact
Office Address
Flat-7
Office Address2
29 Newsham Drive
Town
Liverpool
Post code
L6 7UG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11088130
Date of Incorporation
Wed, 29th Nov 2017
Date of Dissolution
Tue, 25th Jul 2023
Industry
Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year
30th November
Company age
6 years old
Account next due date
Tue, 31st Aug 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Sun, 27th Dec 2020
Last confirmation statement dated
Fri, 15th Nov 2019
Company staff
Naveneethan T.
Position: Director
Appointed: 29 November 2017
People with significant control
Naveneethan T.
Notified on
29 November 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-11-30
2019-11-30
Balance Sheet
Current Assets
30 504
172 315
Net Assets Liabilities
13 963
125 375
Other
Creditors
16 541
56 940
Fixed Assets
10 000
Net Current Assets Liabilities
13 963
115 375
Total Assets Less Current Liabilities
13 963
125 375
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 2019-12-03
filed on: 17th, January 2020
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 50 Woodlands Road Huyton Liverpool L36 4PH England to 29 Newsham Drive Liverpool L6 7UG on 2020-01-16
filed on: 16th, January 2020
address
Free Download
(1 page)
PSC04
Change to a person with significant control 2019-12-03
filed on: 16th, January 2020
persons with significant control
Free Download
(2 pages)
CH01
On 2019-12-03 director's details were changed
filed on: 16th, January 2020
officers
Free Download
(2 pages)
CH01
On 2019-12-03 director's details were changed
filed on: 16th, January 2020
officers
Free Download
(2 pages)
AD01
Registered office address changed from 29 Newsham Drive Liverpool L6 7UG England to Flat-7 29 Newsham Drive Liverpool L6 7UG on 2020-01-16
filed on: 16th, January 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 2019-11-30
filed on: 3rd, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-11-15
filed on: 15th, November 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-11-30
filed on: 2nd, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-11-20
filed on: 20th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.