Company NameTFMC Limited
Company StatusDissolved
Company Number06337414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Elliot Rosenberg
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameAndy Ellard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address7 Mill Wood Mill Lane
Naas
Kildare
Irish
Director NameDaniel Grehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCrinstown
Maynooth
Kildare
Irish
Director NameRaymond Grehan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCrinstown
Maynouth
Co Kildare
Irish
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed21 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2015)
Correspondence AddressPortsoken House Minories
London
EC3N 1LJ

Location

Registered AddressC/O Mayfords
557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 13 February 2015 (1 page)
5 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 13 February 2015 (1 page)
14 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
14 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
14 August 2014Annual return made up to 8 August 2014 no member list (6 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
9 August 2013Annual return made up to 8 August 2013 no member list (6 pages)
9 August 2013Annual return made up to 8 August 2013 no member list (6 pages)
9 August 2013Annual return made up to 8 August 2013 no member list (6 pages)
28 June 2013Amended accounts made up to 31 August 2012 (7 pages)
28 June 2013Amended accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
9 March 2012Appointment of Mr Gary Landesberg as a director (2 pages)
9 March 2012Appointment of Mr Gary Landesberg as a director (2 pages)
8 March 2012Appointment of Mr David Rosenberg as a director (2 pages)
8 March 2012Appointment of Mr David Rosenberg as a director (2 pages)
8 March 2012Termination of appointment of Andy Ellard as a director (1 page)
8 March 2012Termination of appointment of Raymond Grehan as a director (1 page)
8 March 2012Termination of appointment of Daniel Grehan as a director (1 page)
8 March 2012Termination of appointment of Andy Ellard as a director (1 page)
8 March 2012Termination of appointment of Raymond Grehan as a director (1 page)
8 March 2012Termination of appointment of Daniel Grehan as a director (1 page)
8 March 2012Appointment of Mr Elliot Rosenberg as a director (2 pages)
8 March 2012Appointment of Mr Elliot Rosenberg as a director (2 pages)
8 March 2012Appointment of Mr Alan Landesberg as a director (2 pages)
8 March 2012Appointment of Mr Alan Landesberg as a director (2 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
18 August 2011Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages)
18 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
18 August 2011Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages)
18 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
18 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
18 August 2011Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
19 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
19 August 2010Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
19 August 2010Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages)
19 August 2010Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
29 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
29 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
29 December 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
29 December 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 September 2009Annual return made up to 08/08/09 (3 pages)
1 September 2009Annual return made up to 08/08/09 (3 pages)
22 April 2009Secretary appointed rendall and rittner LIMITED (1 page)
22 April 2009Secretary appointed rendall and rittner LIMITED (1 page)
21 April 2009Appointment terminated secretary eversecretary LIMITED (1 page)
21 April 2009Appointment terminated secretary eversecretary LIMITED (1 page)
9 April 2009Registered office changed on 09/04/2009 from 1 callaghan square cardiff CF10 5BT (1 page)
9 April 2009Registered office changed on 09/04/2009 from 1 callaghan square cardiff CF10 5BT (1 page)
4 December 2008Annual return made up to 08/08/08 (5 pages)
4 December 2008Annual return made up to 08/08/08 (5 pages)
8 August 2007Incorporation (35 pages)
8 August 2007Incorporation (35 pages)