London
SW1V 1DX
Director Name | Mrs Alison Elizabeth Moxom |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Travel Company Director |
Correspondence Address | The White House Nonnington Lane Graffham Petworth West Sussex GU28 0PX |
Director Name | Pam Palmer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 2 Ridgeway Hayes Bromley Kent BR2 7DE |
Secretary Name | Pam Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 2 Ridgeway Hayes Bromley Kent BR2 7DE |
Secretary Name | Mrs Sheila Judith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 100 Vicarage Farm Road Hounslow Middlesex TW5 0AE |
Director Name | Mr Peter Hilary Maurice Franks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(10 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 December 2015) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 192 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Pam Palmer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ridgeway Hayes Bromley Kent BR2 7DE |
Secretary Name | Sheila Keyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2002) |
Role | Accountant |
Correspondence Address | 49 Beaconsfield Road Croydon Surrey CR0 2LN |
Secretary Name | Mr Kumarakuru Muhuntha Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Leatherhead Road Chessington Surrey KT9 2HU |
Secretary Name | Mary Isobel Wilson Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(24 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry House 73 High Street Hurstpierpoint West Sussex BN6 9RE |
Website | tfigroup.com |
---|---|
Telephone | 020 72335644 |
Telephone region | London |
Registered Address | 192 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Tfi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
19 June 2013 | Change of name notice (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Appointment of Mr Kumarakuru Kumar as a secretary (1 page) |
11 June 2013 | Appointment of Mr Kumarakuru Kumar as a secretary (1 page) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 June 2011 | Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Hilary Maurice Franks on 9 May 2011 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary mary morrison (1 page) |
1 June 2009 | Appointment terminated secretary mary morrison (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
26 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary kumarakuru kumar (1 page) |
18 July 2008 | Secretary appointed mary isobel wilson morrison (2 pages) |
18 July 2008 | Appointment terminated secretary kumarakuru kumar (1 page) |
18 July 2008 | Secretary appointed mary isobel wilson morrison (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
11 March 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 28/05/03; full list of members
|
9 January 2004 | Return made up to 28/05/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 August 2002 | Return made up to 28/05/02; full list of members
|
19 August 2002 | Return made up to 28/05/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
31 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
24 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
24 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
3 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
3 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
20 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members
|
30 June 1999 | Return made up to 28/05/99; full list of members
|
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
29 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page) |
13 July 1998 | Company name changed travel for industry LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed travel for industry LIMITED\certificate issued on 14/07/98 (2 pages) |
14 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
11 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
11 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
26 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members
|
17 July 1996 | Return made up to 28/05/96; full list of members
|
4 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
28 June 1995 | Return made up to 28/05/95; change of members
|
28 June 1995 | Return made up to 28/05/95; change of members
|
17 May 1995 | Resolutions
|
17 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
17 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
17 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 April 1984 | Incorporation (16 pages) |
24 April 1984 | Incorporation (16 pages) |