TMF NOMINEES LIMITED
Overview
| Company Name | TMF NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05854698 |
| 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 TMF NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TMF NOMINEES LIMITED located?
| Registered Office Address | 8th Floor 20 Farringdon Street EC4A 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TMF NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for TMF NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Wallace as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Vincent Cheshire as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 08, 2019 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 08, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
Change of details for Tmf Corporate Secretarial Services Limited as a person with significant control on Aug 05, 2019 | 2 pages | PSC05 | ||
Director's details changed for Andrew Wallace on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Margaret Burnett Duxbury on Aug 05, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Appointment of Andrew Wallace as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Lawrence as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Matthew Alan Eckford as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||
Termination of appointment of Roy Neil Arthur as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Who are the officers of TMF NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| CHESHIRE, Vincent | Director | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom | United Kingdom | British | 85252810001 | |||||||||
| DUXBURY, Margaret Burnett | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Kingdom | British | 207489450001 | |||||||||
| ECKFORD, Matthew Alan | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | 174029260001 | |||||||||||
| ECKFORD, Matthew Alan | Secretary | 102 Cutenhoe Road LU1 3NF Luton Bedfordshire | British | 113936190001 | ||||||||||
| FADIL, Susan Carol | Secretary | 400 Capability Green Luton LU1 3AE | 174044730001 | |||||||||||
| HAWKINS, Keith Graham | Secretary | 400 Capability Green Luton LU1 3AE | British | 74785150001 | ||||||||||
| JOHNSON, Lee Darren | Secretary | 400 Capability Green Luton LU1 3AE | British | 116260250001 | ||||||||||
| MENZIES, James Newton | Secretary | 400 Capability Green Luton LU1 3AE | British | 113936610001 | ||||||||||
| SIMPSON, Jarrod Harvey | Secretary | 1 Blithfield Street Kensington W8 6RH London | British | 46609540002 | ||||||||||
| TRAYNOR, John Devon | Secretary | 16 Bearton Road SG5 1UB Hitchin Hertfordshire | British | 113936540002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Michael Charles | Director | 400 Capability Green Luton LU1 3AE | United Kingdom | British | 175923400001 | |||||||||
| ARTHUR, Roy Neil | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 66175050001 | |||||||||
| JOHNSON, Lee Darren | Director | 400 Capability Green Luton LU1 3AE | United Kingdom | British | 116260250001 | |||||||||
| LAWRENCE, Susan Elizabeth | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 201515180001 | |||||||||
| SIMPSON, Jarrod Harvey | Director | 1 Blithfield Street Kensington W8 6RH London | United Kingdom | British | 46609540002 | |||||||||
| TUTT, Keir, Mr. | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | England | British | 259974090001 | |||||||||
| WALLACE, Andrew | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Kingdom | British | 225792920001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TMF NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tmf Corporate Secretarial Services Limited | Apr 06, 2016 | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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