Company NameT T Force Limited
Company StatusDissolved
Company Number03217710
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusClosed
Appointed07 November 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameMr David Ashburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wildcroft Manor
Wildcroft Road
London
SW15 3TT
Secretary NameZivka Mandic
NationalityBosnian
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Wildcroft Manor
London
SW15 3TT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
27 July 2005Return made up to 27/06/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2004Return made up to 27/06/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Return made up to 27/06/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 November 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
21 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 April 2001Accounts for a dormant company made up to 30 June 1999 (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
19 March 2001Return made up to 27/06/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
1 August 1999Return made up to 27/06/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page)
22 July 1996Director resigned (1 page)
27 June 1996Incorporation (12 pages)