Company NameT.F. Of France Limited
Company StatusDissolved
Company Number03703146
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEric Gross
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 March 1999(1 month after company formation)
Appointment Duration8 years (closed 06 March 2007)
RoleChairman
Correspondence Address17 Rue De La Seine
Plobsheim
67115
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed25 May 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2007)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCatherine Gasser
NationalityFrench
StatusResigned
Appointed01 March 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleRestaurant Manager
Correspondence Address17 Rue De La Seine
Plobsheim
67115
France
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£89,206
Cash£1,216
Current Liabilities£14,609

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 28/01/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 28/01/04; no change of members (5 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 28/01/03; full list of members (5 pages)
7 March 2003Director's particulars changed (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Registered office changed on 28/08/02 from: 88 upper street london N1 0NP (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Return made up to 28/01/02; no change of members (4 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
17 May 2001Return made up to 28/01/01; change of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
13 September 2000Return made up to 28/01/00; full list of members; amend (5 pages)
13 September 2000Ad 08/09/00--------- £ si 98@1000=98000 £ ic 2000/100000 (2 pages)
18 August 2000Return made up to 28/01/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 4C cromwell lodge 1 cleveland grove london E1 4XG (1 page)
28 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)