Company NameTCF Mortgages Ltd.
Company StatusDissolved
Company Number08432073
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMr Lawrence Keith Chalk
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Director's details changed for Mr Lawrence Keith Chalk on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Lawrence Keith Chalk on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Lawrence Keith Chalk on 3 August 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
6 January 2014Director's details changed for Mr Lawrence Keith Chalk on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Lawrence Keith Chalk on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Lawrence Keith Chalk on 6 January 2014 (2 pages)
22 March 2013Registered office address changed from 24 Stafford Road Sidcup Kent DA14 6PU United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 24 Stafford Road Sidcup Kent DA14 6PU United Kingdom on 22 March 2013 (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)