Chiswick
London
W4 5SB
Director Name | Simon James Lumb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Sales |
Correspondence Address | 94 Little Bushey Lane Bushey Heath Watford Hertfordshire WD2 3SE |
Secretary Name | Nese Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Director Name | Nese Martin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Thorney Hedge Road Chiswick London W4 5SB |
Secretary Name | Mine Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14e Hedgegate Court Powis Terrace London W11 1JP |
Secretary Name | Deborah Denise Pinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 1 The Baulk Potton Sandy Bedfordshire SG19 2DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,132 |
Cash | £10,293 |
Current Liabilities | £8,060 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2002 | Application for striking-off (1 page) |
14 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 January 2001 | Return made up to 16/01/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
19 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Company name changed tfc imaging LIMITED\certificate issued on 18/08/00 (2 pages) |
10 January 2000 | Return made up to 16/01/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: no.3 Mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | £ nc 1000/100000 05/03/98 (1 page) |
27 May 1998 | Ad 11/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 71 princess court queensway london W2 4RE (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 February 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 January 1997 | Incorporation (15 pages) |