Wyken Road
Stanton
IP31 2DN
Secretary Name | Mrs Maria Jean Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 12 The Coppice St Leonards On Sea Hastings East Sussex TN34 1YR |
Secretary Name | Mr Nicholas Richard Amor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(24 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 04 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Plummer Close Ixworth Bury St. Edmunds Suffolk IP31 2UL |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,895 |
Cash | £19,472 |
Current Liabilities | £90,966 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
4 June 2004 | Application for striking-off (1 page) |
24 March 2003 | Company name changed T.F.C.A. LIMITED\certificate issued on 24/03/03 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Resolutions
|
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: florance house high street ripley surrey GU23 6AU (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | Return made up to 04/09/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Return made up to 04/09/98; no change of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 September 1997 | Return made up to 04/09/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 September 1996 | Return made up to 04/09/96; full list of members
|
9 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
11 August 1993 | Particulars of mortgage/charge (3 pages) |
3 January 1985 | Particulars of mortgage/charge (3 pages) |
22 November 1984 | Particulars of mortgage/charge (3 pages) |
24 November 1980 | Particulars of mortgage/charge (4 pages) |