TEP TRANSFER LIMITED
Overview
Company Name | TEP TRANSFER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03904645 |
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 TEP TRANSFER LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TEP TRANSFER LIMITED located?
Registered Office Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street CH1 1HG Chester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEP TRANSFER LIMITED?
Company Name | From | Until |
---|---|---|
TEP-EXCHANGE LEGAL SERVICES LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for TEP TRANSFER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TEP TRANSFER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Janet Clare Joshua as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Abraham Weitz as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Janet Clare Joshua as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abraham Weitz as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Moses Kraus as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abraham Weitz as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on Oct 23, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr David William James Roxburgh as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TEP TRANSFER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOSHUA, Janet Clare | Secretary | Grosvenor Court Foregate Street CH1 1HG Chester 8-11 Grosvenor Court | 197580800001 | |||||||
JOSHUA, Janet Clare | Director | Grosvenor Court Foregate Street CH1 1HG Chester 8-11 Grosvenor Court | Great Britain | British | Accountant | 173672840001 | ||||
ROXBURGH, David William James | Director | Grosvenor Court Foregate Street CH1 1HG Chester 8-11 Grosvenor Court Great Britain | Ireland | Irish | Accountant | 100206750001 | ||||
WEITZ, Abraham | Secretary | 10 Dunstan Road NW11 8AA London | American | Company Director | 51969930001 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
KRAUS, Moses | Director | 34 Fountayne Road N16 7DT London | Gbr | Swiss | Company Director | 45895870001 | ||||
SOUTHWOOD, Kevin Charles | Director | 80a Western Way Darras Hall Ponteland NE20 9AW Newcastle Upon Tyne | British | Non Executive Director | 92640270001 | |||||
WEITZ, Abraham | Director | 10 Dunstan Road NW11 8AA London | United Kingdom | American | Company Director | 51969930001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
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