Company NameTFL Reumech Limited
Company StatusDissolved
Company Number03795216
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 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 Duration4 years (closed 18 November 2003)
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 Duration1 year, 3 months (closed 18 November 2003)
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 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 Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Application for striking-off (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 September 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
31 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 August 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
14 April 2001Return made up to 24/06/00; full list of members (6 pages)
3 April 2001Ad 31/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 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 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (10 pages)