TFE10 TRADING LIMITED
Overview
Company Name | TFE10 TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06406103 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TFE10 TRADING LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is TFE10 TRADING LIMITED located?
Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TFE10 TRADING LIMITED?
Company Name | From | Until |
---|---|---|
TFETEN LIMITED | Oct 22, 2007 | Oct 22, 2007 |
What are the latest accounts for TFE10 TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for TFE10 TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 01, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 01, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 01, 2017 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 01, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 01, 2015 | 11 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Registered office address changed from * Unit 4, Easter Park Benyon Road Silchester Reading RG7 2PQ England* on Apr 11, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Springpark House, Basing View Basingstoke Hampshire RG21 4HG* on Feb 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Venus & Company Llp as a secretary | 2 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 5 Lancaster Avenue Guildford Surrey GU1 3JR | 1 pages | AD02 | ||||||||||
Termination of appointment of Stephen Trowell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Ward as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of White Stone Group Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Ashley Ward on Nov 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Edward Micklethwaite on Nov 16, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Who are the officers of TFE10 TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID VENUS & COMPANY LLP | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 131429630001 | ||||||||||||||
MICKLETHWAITE, Andrew Edward | Director | Easter Park RG7 2PQ Aldermaston Unit 4 Berkshire | England | British | Company Director | 74012280001 | ||||||||||||
ANDERSEN, Sarah | Secretary | 3 Roseberry Road N10 2LE London | Australian | Consultant | 127855690001 | |||||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||||||
WHITE STONE GROUP LIMITED | Secretary | Lancaster Avenue GU1 3JR Guildford 5 |
| 167702630001 | ||||||||||||||
ATKINS, Andrew Farquhar, Dr | Director | 21 Penfold Way BN44 3PG Steyning West Sussex | England | British | Director | 127855750001 | ||||||||||||
SAVILLE, Ty | Director | 3 Rosebery Road N10 2LE London | United Kingdom | British | Technical Manager | 127855480001 | ||||||||||||
TROWELL, Stephen Paul, Dr | Director | Hepzibah Cottage 2 Wards Lane OX7 3BP Finstock Oxfordshire | United Kingdom | British | Director | 127856020001 | ||||||||||||
WARD, Simon Ashley | Director | Easter Park Benyon Road Aldermaston RG7 2PQ Reading Unit 4 United Kingdom | United Kingdom | British | Director | 161012250002 | ||||||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does TFE10 TRADING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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