London
N1 5LH
Director Name | Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 03 February 2000) |
Role | Finance |
Correspondence Address | 37 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Secretary Name | Peter Savvas Spanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 4 East Walk East Barnet Hertfordshire EN4 8JX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Tfm House 69 Boston Manor Road Brentford Middlesex TW8 9JQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2000 | Application for striking-off (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
21 January 1999 | Return made up to 14/01/99; full list of members
|
13 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 December 1998 | Company name changed tfm holdings LIMITED\certificate issued on 04/12/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page) |
15 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 January 1998 | Resolutions
|
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 1ST floor offices, 8 stamford hill london N16 6XZ (1 page) |
7 February 1997 | Secretary resigned (1 page) |
14 January 1997 | Incorporation (12 pages) |