TFPC LIMITED

Register to unlock more data on OkredoRegister

TFPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04822206

Incorporation date

04/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Shepherds Building, Rockley Road, London W14 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Application to strike the company off the register
dot icon28/04/2013
Statement of capital following an allotment of shares on 2010-05-01
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/12/2012
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on 2012-12-24
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/04/2011
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon19/04/2011
Registered office address changed from Compass House Merthyr Tydfil Industrial Park Merthyr Tydfil CF48 4DR on 2011-04-20
dot icon09/09/2010
Termination of appointment of Robert Servini as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Robert Servini on 2010-07-04
dot icon09/08/2010
Director's details changed for Mr Mark Garcia Oliver on 2010-07-04
dot icon09/08/2010
Secretary's details changed for Maria Soledad Nasi on 2010-07-04
dot icon21/07/2010
Director's details changed for Mark Garcia Oliver on 2010-07-20
dot icon20/05/2010
Certificate of change of name
dot icon05/05/2010
Change of name notice
dot icon10/12/2009
Amended total exemption small company accounts made up to 2008-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 05/07/09; full list of members
dot icon20/07/2009
Director's Change of Particulars / mark garcia oliver / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX
dot icon20/07/2009
Secretary's Change of Particulars / maria nasi / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX
dot icon20/07/2008
Return made up to 05/07/08; full list of members
dot icon20/07/2008
Director's Change of Particulars / mark garcia oliver / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: maritime quarter, now: ; Post Town was: swansea, now: bath; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom
dot icon20/07/2008
Secretary's Change of Particulars / maria nasi / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: swansea point marina, now: ; Post Town was: swansea, now: bath; Region was: west glamorgan, now: ; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/01/2008
Return made up to 05/07/07; full list of members
dot icon03/01/2008
Registered office changed on 04/01/08 from: viking way winch wen industrial estate swansea SA1 7DE
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2007
Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE
dot icon13/02/2007
Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE
dot icon28/01/2007
Registered office changed on 29/01/07 from: viking way winch wen industrial estate winch wen swansea SA1 7DE
dot icon24/01/2007
Return made up to 05/07/06; full list of members
dot icon24/01/2007
Registered office changed on 25/01/07 from: units 5-6 lon parcwr business park ruthin denbighshire LL15 1NJ
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed
dot icon14/01/2007
Ad 28/04/06-05/07/06 £ si 150000@1=150000 £ ic 150000/300000
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon27/12/2006
£ nc 150000/300000 28/04/06
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon30/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 05/07/05; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Div 05/10/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon13/06/2005
Ad 01/04/05--------- £ si 60000@1=60000 £ ic 90000/150000
dot icon17/04/2005
New director appointed
dot icon28/03/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon08/09/2004
Return made up to 05/07/04; full list of members
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Nc inc already adjusted 14/10/03
dot icon19/07/2004
Director's particulars changed
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Ad 10/11/03--------- £ si 89998@1=89998 £ ic 2/90000
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon15/06/2004
Registered office changed on 16/06/04 from: estate house 26 high street holywell flintshire CH8 7LH
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
New secretary appointed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Registered office changed on 18/07/03 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH
dot icon04/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcia Oliver, Mark
Director
05/07/2003 - Present
1
Lazarus, Harry Pierre
Nominee Director
05/07/2003 - 05/07/2003
1046
Servini, Robert
Director
01/04/2005 - 06/07/2010
3
Lazarus, Heather Ann
Nominee Secretary
05/07/2003 - 05/07/2003
622
Nasi, Maria Soledad
Secretary
01/03/2006 - Present
-

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 TFPC LIMITED

TFPC LIMITED is an(a) Dissolved company incorporated on 04/07/2003 with the registered office located at Shepherds Building, Rockley Road, London W14 0AH. 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 TFPC LIMITED?

toggle

TFPC LIMITED is currently Dissolved. It was registered on 04/07/2003 and dissolved on 18/11/2013.

Where is TFPC LIMITED located?

toggle

TFPC LIMITED is registered at Shepherds Building, Rockley Road, London W14 0AH.

What does TFPC LIMITED do?

toggle

TFPC LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

What is the latest filing for TFPC LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.