Company NameT M F S Limited
Company StatusDissolved
Company Number03085023
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date27 January 2011 (13 years, 3 months ago)
Previous NameTolson Messenger Financial Services Limited

Business Activity

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

Directors

Director NameMr Graham Robert Starling Lark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 27 January 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGorsley House
Pett Bottom
Canterbury
Kent
CT4 6EH
Secretary NameMr Carl Whitmore Brown
NationalityBritish
StatusClosed
Appointed09 December 2005(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 27 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWildmarsh Farmhouse
Luddenham
Faversham
Kent
ME13 0TJ
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Lane
Hever
Kent
TN8 7LH
Director NameMr Timothy Christian Fletcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address22 Barrowgate Road
Chiswick
London
W4 4QY
Secretary NameMr David Robert Perfect
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Yeomans Way
Camberley
Surrey
GU15 2HG
Director NameMr David Robert Perfect
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2008)
RoleInsurance Broker
Correspondence Address5 Yeomans Way
Camberley
Surrey
GU15 2HG
Director NameNeil Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2003)
RoleFinancial Advisor
Correspondence AddressGreenacres
51 Crowthorne Road
Sandhurst
Berkshire
GU47 8PA
Director NameMark Merrill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 2005)
RoleChartered Accountant
Correspondence Address23 Seymour Road
London
SW18 5JB
Secretary NameMark Merrill
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address23 Seymour Road
London
SW18 5JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 2011Final Gazette dissolved following liquidation (1 page)
27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
4 May 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from wigham house wakering road barking essex IG11 8PJ (2 pages)
13 October 2008Appointment of a voluntary liquidator (1 page)
13 October 2008Declaration of solvency (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2008Declaration of solvency (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-02
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
13 October 2008Registered office changed on 13/10/2008 from wigham house wakering road barking essex IG11 8PJ (2 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
31 July 2008Return made up to 28/07/07; full list of members (3 pages)
31 July 2008Return made up to 28/07/07; full list of members (3 pages)
4 July 2008Appointment terminated director david perfect (1 page)
4 July 2008Appointment Terminated Director david perfect (1 page)
4 July 2008Director appointed stephen john starling lark (3 pages)
4 July 2008Director appointed stephen john starling lark (3 pages)
25 July 2007Full accounts made up to 31 March 2007 (12 pages)
25 July 2007Full accounts made up to 31 March 2007 (12 pages)
1 September 2006Return made up to 28/07/06; full list of members (7 pages)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2006Full accounts made up to 31 March 2006 (12 pages)
27 July 2006Full accounts made up to 31 March 2006 (12 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 December 2005Full accounts made up to 31 July 2005 (12 pages)
22 December 2005Full accounts made up to 31 July 2005 (12 pages)
21 December 2005Registered office changed on 21/12/05 from: century house north station road colchester essex CO1 1RE (1 page)
21 December 2005Registered office changed on 21/12/05 from: century house north station road colchester essex CO1 1RE (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 July 2004 (14 pages)
12 April 2005Full accounts made up to 31 July 2004 (14 pages)
10 January 2005Company name changed tolson messenger financial servi ces LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed tolson messenger financial servi ces LIMITED\certificate issued on 10/01/05 (2 pages)
20 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 148 king street london W6 0QU (1 page)
6 April 2004Registered office changed on 06/04/04 from: 148 king street london W6 0QU (1 page)
19 March 2004Full accounts made up to 31 July 2003 (17 pages)
19 March 2004Full accounts made up to 31 July 2003 (17 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
7 August 2003Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 March 2003Full accounts made up to 31 July 2002 (17 pages)
6 March 2003Full accounts made up to 31 July 2002 (17 pages)
3 September 2002Return made up to 28/07/02; full list of members (7 pages)
3 September 2002Return made up to 28/07/02; full list of members (7 pages)
30 May 2002Full accounts made up to 31 July 2001 (17 pages)
30 May 2002Full accounts made up to 31 July 2001 (17 pages)
16 August 2001Return made up to 28/07/01; full list of members (7 pages)
16 August 2001Return made up to 28/07/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 July 2000 (16 pages)
8 February 2001Full accounts made up to 31 July 2000 (16 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 July 1999 (16 pages)
24 December 1999Full accounts made up to 31 July 1999 (16 pages)
24 August 1999Return made up to 28/07/99; full list of members (7 pages)
24 August 1999Return made up to 28/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 1999Full accounts made up to 31 July 1998 (15 pages)
25 May 1999Full accounts made up to 31 July 1998 (15 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
10 August 1998Return made up to 28/07/98; no change of members (4 pages)
10 August 1998Return made up to 28/07/98; no change of members (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 January 1998Full accounts made up to 31 July 1997 (14 pages)
29 January 1998Full accounts made up to 31 July 1997 (14 pages)
19 August 1997Return made up to 28/07/97; no change of members (5 pages)
19 August 1997Return made up to 28/07/97; no change of members (5 pages)
13 January 1997Full accounts made up to 31 July 1996 (8 pages)
13 January 1997Full accounts made up to 31 July 1996 (8 pages)
24 September 1996Return made up to 28/07/96; full list of members (7 pages)
24 September 1996Return made up to 28/07/96; full list of members (7 pages)
2 August 1996Ad 14/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 August 1996Ad 14/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 1996New director appointed (2 pages)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1996Nc inc already adjusted 14/05/96 (1 page)
4 June 1996Nc inc already adjusted 14/05/96 (1 page)
12 September 1995New director appointed (2 pages)
3 August 1995Secretary resigned (1 page)
3 August 1995Secretary resigned (2 pages)
28 July 1995Incorporation (38 pages)