TIKIT GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04164203
Status Liquidation
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 6 December 2016; Termination of appointment of James Antony Ford as a director on 1 April 2016; Termination of appointment of Richard Peter Gray as a director on 29 January 2016. The most likely internet sites of TIKIT GROUP LIMITED are www.tikitgroup.co.uk, and www.tikit-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tikit Group Limited is a Private Limited Company. The company registration number is 04164203. Tikit Group Limited has been working since 20 February 2001. The present status of the company is Liquidation. The registered address of Tikit Group Limited is 55 Baker Street London W1u 7eu. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. AINLEY, Katherine is a Director of the company. HILL, Simon John is a Director of the company. Secretary BAKER, Edward Matthew Scott has been resigned. Secretary KENT, Michael William Bates has been resigned. Secretary PAUL JAMES, Giuffredi has been resigned. Secretary PEARSON, Anthony has been resigned. Director A B & C SECRETARIAL LIMITED has been resigned. Director BAIRD, Adam John has been resigned. Director BRIANT, Nicholas Adrian has been resigned. Director DAVIS, Neville has been resigned. Director FORD, James Antony has been resigned. Director GRAY, Richard Peter has been resigned. Director HALL, Adam Christian Roderick has been resigned. Director HALL, Stephen has been resigned. Director HOBDAY, David Arthur has been resigned. Director KENT, Michael William Bates has been resigned. Director LUMSDEN, David Stuart has been resigned. Director MCGOUN, Michael Frederick has been resigned. Director PAUL JAMES, Giuffredi has been resigned. Director PEARSON, Anthony has been resigned. Director PRICE, Richard Ralph has been resigned. Director SPRINGHAM, Timothy John has been resigned. Director WOOD, Sebastian Courtney has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 21 February 2013

Director
AINLEY, Katherine
Appointed Date: 08 January 2015
49 years old

Director
HILL, Simon John
Appointed Date: 03 May 2011
61 years old

Resigned Directors

Secretary
BAKER, Edward Matthew Scott
Resigned: 21 February 2001
Appointed Date: 20 February 2001

Secretary
KENT, Michael William Bates
Resigned: 21 February 2013
Appointed Date: 03 June 2008

Secretary
PAUL JAMES, Giuffredi
Resigned: 03 June 2008
Appointed Date: 30 June 2006

Secretary
PEARSON, Anthony
Resigned: 30 June 2006
Appointed Date: 21 February 2001

Director
A B & C SECRETARIAL LIMITED
Resigned: 21 February 2001
Appointed Date: 20 February 2001
34 years old

Director
BAIRD, Adam John
Resigned: 04 September 2014
Appointed Date: 13 June 2014
48 years old

Director
BRIANT, Nicholas Adrian
Resigned: 17 January 2013
Appointed Date: 16 May 2001
72 years old

Director
DAVIS, Neville
Resigned: 17 January 2013
Appointed Date: 02 January 2009
70 years old

Director
FORD, James Antony
Resigned: 01 April 2016
Appointed Date: 18 June 2014
49 years old

Director
GRAY, Richard Peter
Resigned: 29 January 2016
Appointed Date: 29 May 2014
50 years old

Director
HALL, Adam Christian Roderick
Resigned: 03 June 2013
Appointed Date: 17 January 2013
57 years old

Director
HALL, Stephen
Resigned: 31 December 2014
Appointed Date: 17 January 2013
55 years old

Director
HOBDAY, David Arthur
Resigned: 31 July 2013
Appointed Date: 17 January 2013
56 years old

Director
KENT, Michael William Bates
Resigned: 07 March 2013
Appointed Date: 03 June 2008
63 years old

Director
LUMSDEN, David Stuart
Resigned: 15 February 2013
Appointed Date: 21 February 2001
63 years old

Director
MCGOUN, Michael Frederick
Resigned: 17 January 2013
Appointed Date: 21 February 2001
78 years old

Director
PAUL JAMES, Giuffredi
Resigned: 03 June 2008
Appointed Date: 30 June 2006
60 years old

Director
PEARSON, Anthony
Resigned: 30 June 2006
Appointed Date: 21 February 2001
79 years old

Director
PRICE, Richard Ralph
Resigned: 31 December 2008
Appointed Date: 16 May 2001
81 years old

Director
SPRINGHAM, Timothy John
Resigned: 31 December 2014
Appointed Date: 17 January 2013
61 years old

Director
WOOD, Sebastian Courtney
Resigned: 31 December 2014
Appointed Date: 17 January 2013
59 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 21 February 2001
Appointed Date: 20 February 2001

TIKIT GROUP LIMITED Events

04 Jan 2017
Liquidators' statement of receipts and payments to 6 December 2016
01 Apr 2016
Termination of appointment of James Antony Ford as a director on 1 April 2016
10 Feb 2016
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
29 Jan 2016
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
29 Dec 2015
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 29 December 2015
...
... and 172 more events
08 Mar 2001
Director resigned
08 Mar 2001
Director resigned
08 Mar 2001
New secretary appointed;new director appointed
08 Mar 2001
New director appointed
20 Feb 2001
Incorporation

TIKIT GROUP LIMITED Charges

2 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2008
Charge of securities (UK)
Delivered: 8 April 2008
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed charge any stocks shares bonds or warrants or…