Company Information for TKO SERVICES LIMITED
GFF 72, WESTBOURNE GARDENS, HOVE, EAST SUSSEX, BN3 5PQ,
|
Company Registration Number
06240139
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TKO SERVICES LIMITED | ||
Legal Registered Office | ||
GFF 72 WESTBOURNE GARDENS HOVE EAST SUSSEX BN3 5PQ Other companies in WD18 | ||
Previous Names | ||
|
Company Number | 06240139 | |
---|---|---|
Company ID Number | 06240139 | |
Date formed | 2007-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-07 05:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TKO Services, LLC | 1820 1600 Rd Delta CO 81416 | Good Standing | Company formed on the 2007-10-19 | |
TKO Services LLC | 1908 COPPER RIVER HIGHWAY CORDOVA AK 99574 | Good Standing | Company formed on the 2012-04-26 | |
TKO SERVICES LLC | 14603 NE 82ND ST VANCOUVER WA 986824277 | Dissolved | Company formed on the 2010-06-14 | |
TKO Services, LLC | 311 S. Gillette Avenue Gillette WY 82716 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-02-20 | |
TKO SERVICES, L.L.C. | 967 GARFIELD AVENUE LINCOLN PARK Michigan 48146 | UNKNOWN | Company formed on the 2004-04-08 | |
TKO SERVICES, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-09-09 | |
TKO SERVICES PTY LIMITED | NSW 2257 | Strike-off action in progress | Company formed on the 1999-01-07 | |
TKO SERVICES LLC | 2312 BREWSTER RD NORTH PORT FL 34288 | Inactive | Company formed on the 2012-09-28 | |
TKO SERVICES, INC. | PO BOX 189 DACULA GA 30019-0004 | Admin. Dissolved | Company formed on the 1990-07-23 | |
Tko Services Inc | Indiana | Unknown | ||
TKO SERVICES LTD. | 6-6 NOBLE CLOSE ST. ALBERT ALBERTA T8N 4C1 | Active | Company formed on the 2019-05-22 | |
TKO SERVICES INC | Georgia | Unknown | ||
TKO SERVICES LLC | 9055 3RD AVE JACKSONVILLE FL 32208 | Active | Company formed on the 2020-02-10 | |
TKO SERVICES LIMITED | 23 HIGHFIELD ROAD PRINCES RISBOROUGH HP27 0HG | Active | Company formed on the 2024-04-24 |
Officer | Role | Date Appointed |
---|---|---|
WHITEFIELD NOMINEES LIMITED |
||
KAREN TRAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARBETTS CONSULTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMAN SERVICES LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-05-08 | Dissolved 2014-06-24 | |
PINK HAIRED FREAK LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-12-05 | Dissolved 2015-07-07 | |
7 CHERRY LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2009-08-24 | Dissolved 2015-09-29 | |
VECTIS 572 LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2008-01-28 | Dissolved 2015-12-15 | |
SYSTEMS3D LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2003-08-21 | Active | |
VECTIS 238 LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2004-05-07 | Liquidation | |
VECTIS 521 LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
CREATIVITY FIRST LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
BORTHWOOD CONSULTANCY LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
LONGHILL CONSULTANTS LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 1997-11-11 | Dissolved 2014-12-09 | |
VECTIS 667 LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2010-08-19 | Dissolved 2017-01-24 | |
MCNICOL ENGINEERING SERVICES LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
MR DBA LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
FYI100 ACCOUNTANCY SERVICES LTD | Nominated Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2015-02-10 | |
VECTIS 718 LIMITED | Nominated Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2017-04-11 | |
SAGITTARIUS IT LIMITED | Nominated Secretary | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
JEWELTECH SOLUTIONS LIMITED | Nominated Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
NICK GRIFFITHS CREATIVE LTD | Nominated Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
AEGIS CONSULTANCY (UK) LTD | Nominated Secretary | 2010-06-03 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
VECTIS 559 LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2016-02-23 | |
CODE COG CONSULTING LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
DATABASE EVOLUTION LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active - Proposal to Strike off | |
VECTIS 519 LIMITED | Nominated Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-10-21 | |
THINK NATIVE LIMITED | Nominated Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-03-11 | |
M J SMITH FINN LIMITED | Nominated Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
MARTIN ENGINEERING SERVICES LIMITED | Nominated Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
LEINSTER CONSULTING LIMITED | Nominated Secretary | 2006-03-02 | CURRENT | 2006-03-02 | Dissolved 2014-03-25 | |
DUCKS-IN-A-ROW CONSULTING LIMITED | Nominated Secretary | 2006-03-02 | CURRENT | 2006-03-02 | Active | |
CODESELECT CONSULTING LIMITED | Nominated Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Active | |
JENNIFER GRACE HEALTH BEAUTY AND AESTHETICS LIMITED | Nominated Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
CREATIVE CULT LIMITED | Nominated Secretary | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2013-12-03 | |
NEW WAY CONSULTING LIMITED | Nominated Secretary | 2004-03-08 | CURRENT | 2004-03-08 | Active | |
ETERNAL COLLECTION LIMITED | Nominated Secretary | 2003-09-02 | CURRENT | 1997-10-17 | Liquidation | |
CLANFIELD PROPERTY ACCOUNT LIMITED | Nominated Secretary | 2003-04-17 | CURRENT | 2003-03-14 | Active | |
LOCO PCB DESIGNS LIMITED | Nominated Secretary | 2002-04-01 | CURRENT | 2000-11-28 | Dissolved 2015-03-31 | |
VECTIS 999 LTD | Nominated Secretary | 2001-07-24 | CURRENT | 2001-01-12 | Dissolved 2014-04-01 | |
PENNY SYSTEMS 2000 LIMITED | Nominated Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2017-07-11 | |
THE PARTY SHACK LTD | Nominated Secretary | 1999-06-08 | CURRENT | 1999-06-08 | Dissolved 2015-02-17 | |
COUNTY ENGINEERS LIMITED | Nominated Secretary | 1998-09-17 | CURRENT | 1998-09-07 | Dissolved 2014-03-25 | |
PROJECT ENHANCEMENT LIMITED | Nominated Secretary | 1998-09-09 | CURRENT | 1998-09-09 | Dissolved 2014-05-06 | |
RAH CONSULTANCY LIMITED | Nominated Secretary | 1997-06-20 | CURRENT | 1996-06-25 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Karen Travers on 2020-01-30 | |
CH01 | Director's details changed for Ms Karen Travers on 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 2 Smith Street Watford Hertfordshire WD18 0AA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 2 Smith Street Watford Hertfordshire WD18 0AA | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Karen Travers on 2015-09-15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WHITEFIELD NOMINEES LIMITED on 2016-01-04 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Karen Travers on 2014-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/14 FROM C/O Whitefield Tax Limited Rowborough Manor Annex Beaper Shute Brading Isle of Wight PO36 0AZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/13 FROM 24a Albany Road London N4 4RJ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GARBETTS NOMINEES LIMITED on 2012-07-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRAVERS / 08/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 08/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
88(2)R | AD 11/06/07--------- £ SI 100@1=100 £ IC 1/101 | |
CERTNM | COMPANY NAME CHANGED VECTIS 512 LIMITED CERTIFICATE ISSUED ON 19/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TKO SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TKO SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |