Company NameTMF Luxury Goods Limited
Company StatusDissolved
Company Number07673127
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameCombat Media Limited

Business Activity

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

Directors

Director NameMs Oxana Davidyuk
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed23 February 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Northumberland Avenue
London
WC2N 5AP
Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMs Oxana Davidyuk
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed20 February 2014(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Mauricio Trevino Zambrano
Date of BirthNovember 1977 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed20 February 2014(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 February 2015)
RoleFinance
Country of ResidenceSwitzerland
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address23 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £0.001Oxana Davidyuk
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,999
Cash£1
Current Liabilities£50,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5AP on 31 May 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Notification of Oxana Davidyuk as a person with significant control on 20 April 2016 (2 pages)
9 July 2018Director's details changed for Ms Oxana Davidyuk on 28 June 2018 (2 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 June 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
7 June 2018Registered office address changed from Verify House 12 Grange Road Alcester Warwickshire B50 4BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
1 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 19,000
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 19,000
(3 pages)
16 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 19,000
(6 pages)
16 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 19,000
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2015Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Verify House 12 Grange Road Alcester Warwickshire B50 4BY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Verify House 12 Grange Road Alcester Warwickshire B50 4BY on 16 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Termination of appointment of Mauricio Trevino Zambrano as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Ms Oxana Davidyuk as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Mauricio Trevino Zambrano as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Ms Oxana Davidyuk as a director on 23 February 2015 (2 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
3 April 2014Appointment of Mr Mauricio Trevino Zambrano as a director (2 pages)
3 April 2014Termination of appointment of Oxana Davidyuk as a director (1 page)
3 April 2014Termination of appointment of Oxana Davidyuk as a director (1 page)
3 April 2014Appointment of Mr Mauricio Trevino Zambrano as a director (2 pages)
2 April 2014Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages)
2 April 2014Termination of appointment of Edward Fitzpatrick as a director (1 page)
2 April 2014Appointment of Oxana Davidyuk as a director (2 pages)
2 April 2014Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Edward Fitzpatrick as a director (1 page)
2 April 2014Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page)
2 April 2014Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages)
2 April 2014Appointment of Oxana Davidyuk as a director (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Sub-division of shares on 3 February 2014 (4 pages)
21 February 2014Sub-division of shares on 3 February 2014 (4 pages)
21 February 2014Sub-division of shares on 3 February 2014 (4 pages)
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page)
17 October 2013Company name changed combat media LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed combat media LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
16 January 2013Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013 (1 page)
12 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
17 June 2011Incorporation (22 pages)
17 June 2011Incorporation (22 pages)