Company NameTFC Services Limited
Company StatusDissolved
Company Number03071405
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJames Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(17 years after company formation)
Appointment Duration8 years, 5 months (closed 17 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brookside, Colne Way
Watford
WD24 7QJ
Director NameIan Martin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameLyndon Price
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 The Baulk
Potton
Bedfordshire
SG19 3DR
Secretary NameNese Martin
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameNese Martin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameMine Osman
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address14e Hedgegate Court
Powis Terrace
London
W11 1JP
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameNese Martin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 January 2005)
RoleCompany Director
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameIan Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2005)
RoleCompany Director
Correspondence Address116 Hatherley Court
Hatherley Grove
London
W2 5RF
Secretary NameTheresa Johnson
NationalityBritish
StatusResigned
Appointed21 January 2005(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2005)
RoleCompany Director
Correspondence Address116 Hatherley Court
Hatherley Grove
London
W2 5RF
Director NameMr Ian Martin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Secretary NameMrs Nese Martin
NationalityBritish
StatusResigned
Appointed28 September 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Brookside, Colne Way
Watford
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

200.1k at £1James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£102,896
Cash£4,144
Current Liabilities£79,065

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Compulsory strike-off action has been suspended (1 page)
1 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,140
(3 pages)
15 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,140
(3 pages)
13 February 2013Director's details changed for James Smith on 3 September 2012 (2 pages)
13 February 2013Director's details changed for James Smith on 3 September 2012 (2 pages)
13 February 2013Director's details changed for James Smith on 3 September 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Director's details changed for James Smith on 20 August 2012 (2 pages)
3 September 2012Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page)
3 September 2012Director's details changed for James Smith on 20 August 2012 (2 pages)
3 September 2012Registered office address changed from 175 Horseshoe Lane Watford WD25 7JB England on 3 September 2012 (1 page)
20 August 2012Director's details changed for James Smith on 20 August 2012 (2 pages)
20 August 2012Director's details changed for James Smith on 20 August 2012 (2 pages)
24 July 2012Director's details changed for James Smith on 18 July 2012 (2 pages)
24 July 2012Director's details changed for James Smith on 18 July 2012 (2 pages)
9 July 2012Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 175D Horseshoe Lane Watford WD25 7JB England on 9 July 2012 (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Ian Martin as a director (1 page)
18 June 2012Appointment of James Smith as a director (2 pages)
18 June 2012Termination of appointment of Ian Martin as a director (1 page)
18 June 2012Appointment of James Smith as a director (2 pages)
18 June 2012Termination of appointment of Nese Martin as a secretary (1 page)
18 June 2012Termination of appointment of Nese Martin as a secretary (1 page)
21 March 2012Registered office address changed from 22 Church Road Easton-in-Gordano Bristol Avon BS20 0PQ United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 22 Church Road Easton-in-Gordano Bristol Avon BS20 0PQ United Kingdom on 21 March 2012 (1 page)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Z Shed Albion Dockside Estate Hanover Place Bristol Avon BS1 6UT England on 5 July 2011 (1 page)
21 February 2011Registered office address changed from 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 21 February 2011 (1 page)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 July 2010Director's details changed for Ian Martin on 20 June 2010 (2 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Ian Martin on 20 June 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 July 2007Return made up to 22/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2007Return made up to 22/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 July 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
10 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 July 2004Return made up to 22/06/04; full list of members (6 pages)
5 July 2004Return made up to 22/06/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 July 2003Return made up to 22/06/03; full list of members (6 pages)
13 July 2003Return made up to 22/06/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 22/06/02; full list of members (6 pages)
2 July 2002Return made up to 22/06/02; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2001Particulars of mortgage/charge (7 pages)
17 March 2001Particulars of mortgage/charge (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 22/06/00; full list of members (6 pages)
20 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Registered office changed on 15/07/99 from: 37 thorney hedge road london W4 5SB (1 page)
15 July 1999Registered office changed on 15/07/99 from: 37 thorney hedge road london W4 5SB (1 page)
30 June 1999Return made up to 22/06/99; full list of members (6 pages)
30 June 1999Return made up to 22/06/99; full list of members (6 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
2 March 1999Return made up to 22/06/98; change of members; amend (8 pages)
2 March 1999Return made up to 22/06/98; change of members; amend (8 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998Return made up to 22/06/98; change of members (6 pages)
25 June 1998Return made up to 22/06/98; change of members (6 pages)
10 February 1998Ad 27/10/97--------- £ si 200040@1=200040 £ ic 100/200140 (2 pages)
10 February 1998Ad 27/10/97--------- £ si 200040@1=200040 £ ic 100/200140 (2 pages)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1997Particulars of mortgage/charge (4 pages)
8 November 1997Particulars of mortgage/charge (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 July 1997Return made up to 22/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Return made up to 22/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Return made up to 22/06/96; full list of members (6 pages)
7 July 1996Return made up to 22/06/96; full list of members (6 pages)
7 July 1996New director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
22 June 1995Incorporation (38 pages)
22 June 1995Incorporation (38 pages)