T&F FINANCE LTD.
Status | DISSOLVED |
Company No. | 04028847 |
Category | Private Limited Company |
Incorporated | 07 Jul 2000 |
Age | 23 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 6 days |
SUMMARY
T&F FINANCE LTD. is an dissolved private limited company with number 04028847. It was incorporated 23 years, 10 months, 26 days ago, on 07 July 2000 and it was dissolved 8 years, 1 month, 6 days ago, on 26 April 2016. The company address is 32 Sackville Street 32 Sackville Street, W1S 3EA.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-07
Officer name: Alan Frank Pearce
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 15 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 19 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Regent Premium Secretary Ltd
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Troostwyk
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; no change of members
Documents
Accounts amended with made up date
Date: 28 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 15/11/00 from: 6TH floor 81 oxford street london W1R 1RB
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLACK CAT ACOUSTIC ENVIRONMENTS LIMITED
BANKSIDE HOUSE,TONBRIDGE,TN9 1SH
Number: | 03592201 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY MODEL CONSULTANTS LIMITED
39 GLASSHOUSE LANE,KENILWORTH,CV8 2AH
Number: | 05565284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 03612275 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A WHITLEY MEAD,BRISTOL,BS34 8XT
Number: | 11823414 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THATCHER ROAD,TONBRIDGE,TN12 0ND
Number: | 09444288 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11344142 |
Status: | ACTIVE |
Category: | Private Limited Company |