Company NameTQF Limited
Company StatusDissolved
Company Number05322155
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham John White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2005(5 days after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Farm House
330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director NameChristopher John Davies Price
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameGraham John White
NationalityBritish
StatusClosed
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address330 Lower Road
Little Bookham
Leatherhead
Surrey
KT23 4EF
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed03 January 2005(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2008Notice of move from Administration to Dissolution (8 pages)
22 August 2007Notice of extension of period of Administration (1 page)
25 May 2007Statement of affairs (11 pages)
14 March 2007Administrator's progress report (6 pages)
10 October 2006Statement of administrator's proposal (17 pages)
30 August 2006Registered office changed on 30/08/06 from: c/o mccanns smithurst & ryan lim 20 th floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
14 August 2006Appointment of an administrator (1 page)
4 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
9 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006New director appointed (2 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
21 January 2005Registered office changed on 21/01/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)