TFI LTD.
Overview
| Company Name | TFI LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01810860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TFI LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TFI LTD. located?
| Registered Office Address | 192 Vauxhall Bridge Road London SW1V 1DX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TFI LTD.?
| Company Name | From | Until |
|---|---|---|
| TRAVEL FOR INDUSTRY LIMITED | Apr 24, 1984 | Apr 24, 1984 |
What are the latest accounts for TFI LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TFI LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Hilary Maurice Franks as a director on Dec 27, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Hilary Maurice Franks on May 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Kumarakuru Kumar as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Hilary Maurice Franks on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Hilary Maurice Franks on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Hilary Maurice Franks on May 09, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of TFI LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUMAR, Kumarakuru | Secretary | 192 Vauxhall Bridge Road London SW1V 1DX | 178940470001 | |||||||
| BROWN, Sheila Judith | Secretary | 100 Vicarage Farm Road TW5 0AE Hounslow Middlesex | British | 10030140001 | ||||||
| KEYNE, Sheila | Secretary | 49 Beaconsfield Road CR0 2LN Croydon Surrey | British | 64789690001 | ||||||
| KUMAR, Kumarakuru Muhuntha | Secretary | 148 Leatherhead Road KT9 2HU Chessington Surrey | British | 92894870001 | ||||||
| MORRISON, Mary Isobel Wilson | Secretary | 2 Chantry House 73 High Street BN6 9RE Hurstpierpoint West Sussex | British | 78905320001 | ||||||
| PALMER, Pam | Secretary | 2 Ridgeway Hayes BR2 7DE Bromley Kent | British | 56726300001 | ||||||
| FRANKS, Peter Hilary Maurice | Director | 192 Vauxhall Bridge Road London SW1V 1DX | England | British | 6520830007 | |||||
| MOXOM, Alison Elizabeth | Director | The White House Nonnington Lane Graffham GU28 0PX Petworth West Sussex | British | 10451120001 | ||||||
| PALMER, Pam | Director | 2 Ridgeway Hayes BR2 7DE Bromley Kent | British | 56726300001 | ||||||
| PALMER, Pam | Director | 2 Ridgeway Hayes BR2 7DE Bromley Kent | British | 56726300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0