TEP TRANSFER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEP TRANSFER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03904645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEP TRANSFER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEP-EXCHANGE LEGAL SERVICES LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for TEP TRANSFER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TEP TRANSFER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Janet Clare Joshua as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Abraham Weitz as a director on Sep 01, 2014

    1 pagesTM01

    Appointment of Mrs Janet Clare Joshua as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Abraham Weitz as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Moses Kraus as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of Abraham Weitz as a secretary on Sep 01, 2014

    1 pagesTM02

    Annual return made up to Jan 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr David William James Roxburgh as a director

    2 pagesAP01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of TEP TRANSFER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSHUA, Janet Clare
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    Secretary
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    197580800001
    JOSHUA, Janet Clare
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    Director
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    Great BritainBritishAccountant173672840001
    ROXBURGH, David William James
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    Great Britain
    Director
    Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    8-11 Grosvenor Court
    Great Britain
    IrelandIrishAccountant100206750001
    WEITZ, Abraham
    10 Dunstan Road
    NW11 8AA London
    Secretary
    10 Dunstan Road
    NW11 8AA London
    AmericanCompany Director51969930001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    KRAUS, Moses
    34 Fountayne Road
    N16 7DT London
    Director
    34 Fountayne Road
    N16 7DT London
    GbrSwissCompany Director45895870001
    SOUTHWOOD, Kevin Charles
    80a Western Way
    Darras Hall Ponteland
    NE20 9AW Newcastle Upon Tyne
    Director
    80a Western Way
    Darras Hall Ponteland
    NE20 9AW Newcastle Upon Tyne
    BritishNon Executive Director92640270001
    WEITZ, Abraham
    10 Dunstan Road
    NW11 8AA London
    Director
    10 Dunstan Road
    NW11 8AA London
    United KingdomAmericanCompany Director51969930001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    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