TMF (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

TMF (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237170

Incorporation date

28/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House 128-136 High Street, Edgware, Middx HA8 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon10/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Liquidators' statement of receipts and payments to 2017-04-27
dot icon10/05/2017
Return of final meeting in a members' voluntary winding up
dot icon11/09/2016
Liquidators' statement of receipts and payments to 2016-08-13
dot icon17/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Registered office address changed from 10-12 High Street Barnes London SW13 9LW to 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 2015-08-25
dot icon24/08/2015
Declaration of solvency
dot icon24/08/2015
Appointment of a voluntary liquidator
dot icon24/08/2015
Resolutions
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Change of name notice
dot icon29/01/2015
Memorandum and Articles of Association
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon22/12/2014
Resolutions
dot icon22/12/2014
Sub-division of shares on 2014-11-21
dot icon22/12/2014
Change of share class name or designation
dot icon11/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon14/11/2013
Accounts for a small company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Francis Rodriguez as a director
dot icon30/07/2013
Director's details changed for Miss Lucy Arabella De Silva Rodriguez on 2013-07-31
dot icon28/07/2013
Appointment of Miss Lucy Arabella De Silva Rodriguez as a director
dot icon28/07/2013
Appointment of Mr Wayne Enoch Rodriguez as a director
dot icon23/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon18/10/2010
Accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/12/2009
Accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 22/08/09; full list of members
dot icon27/12/2008
Accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 22/08/08; no change of members
dot icon09/01/2008
Accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 22/08/07; full list of members
dot icon24/10/2006
Accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 22/08/06; no change of members
dot icon07/09/2005
Accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 22/08/05; no change of members
dot icon19/10/2004
Accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 22/08/04; full list of members
dot icon20/07/2004
Secretary's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon17/11/2003
Accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 22/08/03; full list of members
dot icon07/10/2003
Ad 30/05/03--------- £ si [email protected] £ ic 107/107
dot icon07/10/2003
Ad 30/05/03--------- £ si [email protected] £ ic 107/107
dot icon15/12/2002
Accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 22/08/02; full list of members
dot icon10/07/2002
Ad 15/06/02--------- £ si [email protected]=100 £ ic 7/107
dot icon10/07/2002
Ad 15/06/02--------- £ si [email protected]=5 £ ic 2/7
dot icon10/07/2002
Secretary's particulars changed
dot icon28/04/2002
Registered office changed on 29/04/02 from: 20 mortlake high street london SW14 8JN
dot icon07/01/2002
Accounts made up to 2001-03-31
dot icon12/09/2001
Return made up to 22/08/01; full list of members
dot icon24/01/2001
Accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 22/08/00; full list of members
dot icon08/11/1999
Accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 22/08/99; full list of members
dot icon31/01/1999
Accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 22/08/98; no change of members
dot icon13/05/1998
Accounts made up to 1997-03-31
dot icon04/09/1997
Return made up to 22/08/97; no change of members
dot icon22/01/1997
Accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 22/08/96; full list of members
dot icon14/02/1996
Return made up to 22/08/95; no change of members; amend
dot icon22/01/1996
Accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 22/08/95; no change of members
dot icon29/01/1995
Accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 22/08/94; no change of members
dot icon16/02/1994
Accounts made up to 1993-03-31
dot icon12/02/1994
Accounts made up to 1992-03-31
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon07/11/1993
Registered office changed on 08/11/93 from: new garden house 78 hatton garden london EC1N 8JA
dot icon24/10/1993
Auditor's resignation
dot icon25/08/1993
Return made up to 27/08/93; full list of members
dot icon28/06/1993
Accounts made up to 1991-03-31
dot icon28/09/1992
Return made up to 31/08/92; no change of members
dot icon20/10/1991
Accounts made up to 1990-03-31
dot icon29/09/1991
Return made up to 31/08/91; full list of members
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon28/11/1990
Director resigned
dot icon28/11/1990
Return made up to 12/10/90; full list of members
dot icon16/01/1990
Accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 31/08/89; full list of members
dot icon19/01/1989
Miscellaneous
dot icon07/12/1988
Registered office changed on 08/12/88 from: new garden house 78 hatton garden london EC1N 8JA
dot icon24/10/1988
Registered office changed on 25/10/88 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon11/09/1988
S-div
dot icon11/09/1988
Resolutions
dot icon11/09/1988
Resolutions
dot icon11/09/1988
£ nc 100/500000
dot icon15/06/1988
Certificate of change of name
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Registered office changed on 14/06/88 from: temple house 20 holywell row london EC2A 4JB
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodriguez, Wayne Enoch
Director
16/07/2013 - Present
7
Rodriguez, Lucy Arabella De Silva
Director
16/07/2013 - Present
2
Rodriguez, Wayne Enoch
Secretary
07/09/1993 - Present
1

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 TMF (REALISATIONS) LIMITED

TMF (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 28/03/1988 with the registered office located at C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House 128-136 High Street, Edgware, Middx HA8 7TT. There are currently 3 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 TMF (REALISATIONS) LIMITED?

toggle

TMF (REALISATIONS) LIMITED is currently Dissolved. It was registered on 28/03/1988 and dissolved on 10/08/2017.

Where is TMF (REALISATIONS) LIMITED located?

toggle

TMF (REALISATIONS) LIMITED is registered at C/O MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House 128-136 High Street, Edgware, Middx HA8 7TT.

What does TMF (REALISATIONS) LIMITED do?

toggle

TMF (REALISATIONS) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TMF (REALISATIONS) LIMITED?

toggle

The latest filing was on 10/08/2017: Final Gazette dissolved following liquidation.