Company NameTFL Countermine Limited
Company StatusDissolved
Company Number03795213
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 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
Appointed01 November 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2006)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration4 years (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Secretary NameMarcus David Kleinberg
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DF
Director NameLucy Helen Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2002)
RoleProject Manager
Correspondence Address2 George Eliot House
169a Vauxhall Bridge Road
London
SW1V 2SR
Director NameJulian Anthony Allerhead
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2001)
RoleCompany Director
Correspondence Address42 Goodwood Crescent
Gravesend
Kent
DA12 5EL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address4 Talina Centre Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
2 August 2005Return made up to 24/06/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 July 2004Return made up to 24/06/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Return made up to 24/06/03; full list of members; amend (6 pages)
8 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 September 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Director resigned (1 page)
3 August 2001Return made up to 24/06/01; no change of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Return made up to 24/06/00; full list of members (6 pages)
19 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 March 2001Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
21 January 2000Registered office changed on 21/01/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
24 June 1999Incorporation (10 pages)