Company NameTFI Ltd.
Company StatusDissolved
Company Number01810860
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameTravel For Industry Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Kumarakuru Kumar
StatusClosed
Appointed05 June 2013(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address192 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Alison Elizabeth Moxom
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleTravel Company Director
Correspondence AddressThe White House Nonnington Lane
Graffham
Petworth
West Sussex
GU28 0PX
Director NamePam Palmer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address2 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NamePam Palmer
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address2 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NameMrs Sheila Judith Brown
NationalityBritish
StatusResigned
Appointed10 January 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address100 Vicarage Farm Road
Hounslow
Middlesex
TW5 0AE
Director NameMr Peter Hilary Maurice Franks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(10 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 27 December 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address192 Vauxhall Bridge Road
London
SW1V 1DX
Director NamePam Palmer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NameSheila Keyne
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2002)
RoleAccountant
Correspondence Address49 Beaconsfield Road
Croydon
Surrey
CR0 2LN
Secretary NameMr Kumarakuru Muhuntha Kumar
NationalityBritish
StatusResigned
Appointed16 January 2002(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Leatherhead Road
Chessington
Surrey
KT9 2HU
Secretary NameMary Isobel Wilson Morrison
NationalityBritish
StatusResigned
Appointed01 July 2008(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry House
73 High Street
Hurstpierpoint
West Sussex
BN6 9RE

Contact

Websitetfigroup.com
Telephone020 72335644
Telephone regionLondon

Location

Registered Address192 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Tfi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
19 June 2013Change of name notice (2 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-08
(1 page)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-08
(1 page)
19 June 2013Change of name notice (2 pages)
11 June 2013Appointment of Mr Kumarakuru Kumar as a secretary (1 page)
11 June 2013Appointment of Mr Kumarakuru Kumar as a secretary (1 page)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 June 2011Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
8 July 2009Return made up to 28/05/09; full list of members (3 pages)
8 July 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary mary morrison (1 page)
1 June 2009Appointment terminated secretary mary morrison (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
26 September 2008Return made up to 28/05/08; full list of members (3 pages)
26 September 2008Return made up to 28/05/08; full list of members (3 pages)
18 July 2008Appointment terminated secretary kumarakuru kumar (1 page)
18 July 2008Secretary appointed mary isobel wilson morrison (2 pages)
18 July 2008Appointment terminated secretary kumarakuru kumar (1 page)
18 July 2008Secretary appointed mary isobel wilson morrison (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
21 June 2007Return made up to 28/05/07; full list of members (2 pages)
21 June 2007Return made up to 28/05/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 28/05/05; full list of members (2 pages)
15 June 2005Return made up to 28/05/05; full list of members (2 pages)
11 March 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
27 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 July 2004Return made up to 28/05/04; full list of members (6 pages)
1 July 2004Return made up to 28/05/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2004Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 August 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 August 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
31 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
31 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 July 2001Return made up to 28/05/01; full list of members (6 pages)
24 July 2001Return made up to 28/05/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
3 August 2000Return made up to 28/05/00; full list of members (6 pages)
3 August 2000Return made up to 28/05/00; full list of members (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
20 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
30 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
29 July 1998Return made up to 28/05/98; full list of members (6 pages)
29 July 1998Return made up to 28/05/98; full list of members (6 pages)
15 July 1998Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page)
15 July 1998Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page)
13 July 1998Company name changed travel for industry LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed travel for industry LIMITED\certificate issued on 14/07/98 (2 pages)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
26 June 1997Return made up to 28/05/97; no change of members (4 pages)
26 June 1997Return made up to 28/05/97; no change of members (4 pages)
17 July 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(5 pages)
17 July 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(5 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 June 1995Return made up to 28/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995Return made up to 28/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
17 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 April 1984Incorporation (16 pages)
24 April 1984Incorporation (16 pages)