T F B HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

T F B HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02401642

Incorporation date

05/07/1989

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1989)
dot icon14/09/2015
Final Gazette dissolved following liquidation
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon14/06/2015
Return of final meeting in a members' voluntary winding up
dot icon06/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon06/07/2014
Registered office address changed from 81 Newgate Street London EC1A 7AJ England on 2014-07-07
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon03/07/2014
Resolutions
dot icon18/05/2014
Termination of appointment of Philip Allenby as a director
dot icon27/02/2014
Termination of appointment of Michael Cole as a director
dot icon24/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon11/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon16/10/2013
Appointment of Mr Michael John Cole as a director
dot icon16/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon14/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Simon Hill as a director
dot icon29/04/2013
Termination of appointment of Mark Garnish as a director
dot icon29/04/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon29/04/2013
Appointment of Ms Louise Alison Clare Blackwell as a director
dot icon21/02/2013
Appointment of Newgate Street Secretaries Limited as a secretary
dot icon21/02/2013
Termination of appointment of Michael Kent as a secretary
dot icon20/02/2013
Registered office address changed from C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom on 2013-02-21
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Appointment of Mr Michael William Bates Kent as a secretary
dot icon24/05/2012
Termination of appointment of Kathryn Stewart as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2011
Registered office address changed from 1 & 2 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ on 2011-01-17
dot icon16/01/2011
Secretary's details changed for Kathryn Lucy Stewart on 2011-01-17
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon02/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/08/2008
Return made up to 06/07/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon29/07/2007
Return made up to 06/07/07; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned;director resigned
dot icon26/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/09/2006
Director's particulars changed
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
Return made up to 06/07/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 06/07/05; full list of members
dot icon28/06/2005
Director resigned
dot icon06/07/2004
Return made up to 06/07/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 06/07/03; full list of members
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Secretary resigned
dot icon07/05/2003
Full accounts made up to 2002-09-30
dot icon13/08/2002
Full accounts made up to 2001-09-30
dot icon07/08/2002
Return made up to 06/07/02; full list of members
dot icon07/08/2002
Secretary resigned;director resigned
dot icon07/08/2002
New secretary appointed
dot icon26/06/2002
Auditor's resignation
dot icon01/08/2001
Return made up to 06/07/01; no change of members
dot icon18/04/2001
Full accounts made up to 2000-09-30
dot icon23/07/2000
Return made up to 06/07/00; no change of members
dot icon11/05/2000
Full accounts made up to 1999-09-30
dot icon25/08/1999
Return made up to 06/07/99; full list of members
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon05/06/1999
Ad 04/05/99--------- £ si [email protected]=8988 £ ic 62828/71816
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New director appointed
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Declaration of assistance for shares acquisition
dot icon23/05/1999
Declaration of assistance for shares acquisition
dot icon23/05/1999
Declaration of assistance for shares acquisition
dot icon22/05/1999
Ad 04/05/99--------- £ si [email protected]=8988 £ ic 53840/62828
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Ad 04/05/99--------- £ si 3000@1=3000 £ ic 50840/53840
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
S-div conve 23/04/99
dot icon29/04/1999
Conve 23/04/99
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon19/04/1999
Director resigned
dot icon29/07/1998
Return made up to 06/07/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 06/07/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon11/07/1996
Full accounts made up to 1995-09-30
dot icon10/07/1996
Return made up to 06/07/96; no change of members
dot icon01/08/1995
Return made up to 06/07/95; change of members
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Return made up to 06/07/94; full list of members
dot icon19/07/1994
Particulars of contract relating to shares
dot icon19/07/1994
Ad 06/07/92--------- £ si 2037@1
dot icon29/06/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
Ad 06/07/92--------- £ si 2037@1
dot icon07/04/1994
S-div conve 28/03/94
dot icon07/04/1994
Ad 28/03/94--------- £ si 8804@1=8804 £ ic 42036/50840
dot icon07/04/1994
Memorandum and Articles of Association
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon05/04/1994
Declaration of assistance for shares acquisition
dot icon30/03/1994
Particulars of mortgage/charge
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Return made up to 06/07/93; full list of members
dot icon15/07/1993
Full accounts made up to 1992-09-30
dot icon09/08/1992
Return made up to 06/07/92; full list of members
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon21/08/1991
Return made up to 06/07/91; full list of members
dot icon19/08/1991
Particulars of mortgage/charge
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Location of register of members (non legible)
dot icon26/06/1991
Location - directors interests register: non legible
dot icon24/06/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon07/01/1990
Resolutions
dot icon25/10/1989
Wd 18/10/89 ad 15/09/89--------- £ si 30098@1=30098 £ ic 2/30100
dot icon03/10/1989
Nc inc already adjusted
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon27/09/1989
Memorandum and Articles of Association
dot icon27/09/1989
Registered office changed on 28/09/89 from: 31-33 newport road cardiff CF2 1TQ
dot icon27/09/1989
Accounting reference date notified as 30/09
dot icon20/09/1989
Particulars of mortgage/charge
dot icon20/08/1989
Certificate of change of name
dot icon20/08/1989
Certificate of change of name
dot icon15/08/1989
Director resigned;new director appointed
dot icon08/08/1989
Memorandum and Articles of Association
dot icon08/08/1989
Resolutions
dot icon05/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
20/02/2013 - Present
33
Morris, Nigel Anthony
Director
29/05/2003 - 02/04/2007
17
Hill, Simon John
Director
03/05/1999 - 14/02/2013
14
Garnish, Mark Richard
Director
03/05/1999 - 20/03/2013
13
Blackwell, Louise Alison Clare
Director
14/02/2013 - 13/10/2013
120

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T F B HOLDINGS LIMITED

T F B HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/07/1989 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T F B HOLDINGS LIMITED?

toggle

T F B HOLDINGS LIMITED is currently Dissolved. It was registered on 05/07/1989 and dissolved on 14/09/2015.

Where is T F B HOLDINGS LIMITED located?

toggle

T F B HOLDINGS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does T F B HOLDINGS LIMITED do?

toggle

T F B HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T F B HOLDINGS LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved following liquidation.