Company NameTFH Legal UK Limited
Company StatusDissolved
Company Number06575745
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maxim Pervunin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMoscow
Correspondence Address23-1 Solnechnogorskaya, Flat 5
Moscow
125413
Russia
Director NameMr Alexander Serdyuk
Date of BirthApril 1975 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2-56, Umera Str.
Tallinn
13817
Estonia

Contact

Websitetfh-uk.com
Telephone020 32390842
Telephone regionLondon

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Maxim Pervunin
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,877
Current Liabilities£16,877

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Director's details changed for Mr Maxim Pervunin on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Maxim Pervunin on 1 April 2014 (2 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Director's details changed for Mr Maxim Pervunin on 1 April 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 October 2012Termination of appointment of Alexander Serdyuk as a director (1 page)
19 October 2012Termination of appointment of Alexander Serdyuk as a director (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 19 July 2011 (2 pages)
14 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (15 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Return made up to 24/04/09; full list of members (5 pages)
12 August 2009Return made up to 24/04/09; full list of members (5 pages)
24 April 2008Incorporation (8 pages)
24 April 2008Incorporation (8 pages)