Company NameTFM Limited
Company StatusDissolved
Company Number03217764
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameOwen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(3 years, 7 months after company formation)
Appointment Duration11 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressFlat 3 194a Hoxton Street
London
N1 5LH
Director NameTara Carrington-Hull
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleProducer
Correspondence Address111 Iverson Road
West Hampstead
London
NW6 2RA
Director NameRobert Delamere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleTheatre Opera Director
Correspondence Address2 Carlton House
319 West End Lane
London
NW6 1RN
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameMichael William Lane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2000)
RoleFinance
Correspondence Address37 Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Secretary NamePeter Savvas Spanos
NationalityBritish
StatusResigned
Appointed07 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address4 East Walk
East Barnet
Hertfordshire
EN4 8JX

Location

Registered AddressTfm House
69 Boston Manor Road
Brentford
Middlesex
TW8 9JQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000Application for striking-off (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 August 1999Return made up to 27/06/99; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
7 August 1998Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page)
22 July 1998Return made up to 27/06/98; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 55A welbeck street london W1M 7HD (1 page)
27 August 1996£ nc 100/1000 19/08/96 (1 page)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1996Incorporation (20 pages)