TO & FRO LANGUAGES LIMITED

Register to unlock more data on OkredoRegister

TO & FRO LANGUAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766183

Incorporation date

06/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pinns Cottages, Rodhuish, Exmoor, Somerset TA24 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon05/01/2016
Application to strike the company off the register
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon22/05/2012
Register inspection address has been changed from C/O Paul D Nurton Fcca Priests House Church Road Peldon Colchester Essex CO5 7PT United Kingdom
dot icon18/03/2012
Registered office address changed from C/O Paul D Nurton Chartered Certified Accountant Priest's House Church Road Peldon Colchester Essex CO5 7PT on 2012-03-19
dot icon30/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/06/2011
Director's details changed for Anne Marie Brigham on 2010-06-01
dot icon24/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon02/06/2010
Director's details changed for Anne Marie Brigham on 2009-10-01
dot icon31/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 06/05/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 06/05/08; full list of members
dot icon20/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 06/05/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon14/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 06/05/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 07/05/04; full list of members
dot icon26/05/2004
Registered office changed on 27/05/04 from: c/o gittins mulderrig 6 high street northwood middlesex HA6 1BN
dot icon13/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon01/07/2003
Registered office changed on 02/07/03 from: canada house 272 field end road ruislip middlesex HA4 9NA
dot icon22/06/2003
Return made up to 07/05/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon23/05/2002
Return made up to 07/05/02; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 07/05/01; full list of members
dot icon04/09/2000
Ad 31/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon09/08/2000
Full accounts made up to 2000-04-30
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon24/05/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon29/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 19/05/99 from: canada house 272 field end road ruislip middlesex HA4 9NA
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Registered office changed on 17/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
06/05/1999 - 06/05/1999
8850
QA REGISTRARS LIMITED
Nominee Secretary
06/05/1999 - 06/05/1999
9026
Brigham, Fernande
Director
06/05/1999 - 30/04/2000
-
Brigham, Anne Marie
Director
30/04/2000 - Present
-
Brigham, Anne Marie
Secretary
06/05/1999 - 30/11/1999
-

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 TO & FRO LANGUAGES LIMITED

TO & FRO LANGUAGES LIMITED is an(a) Dissolved company incorporated on 06/05/1999 with the registered office located at 2 Pinns Cottages, Rodhuish, Exmoor, Somerset TA24 6QL. 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 TO & FRO LANGUAGES LIMITED?

toggle

TO & FRO LANGUAGES LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 04/04/2016.

Where is TO & FRO LANGUAGES LIMITED located?

toggle

TO & FRO LANGUAGES LIMITED is registered at 2 Pinns Cottages, Rodhuish, Exmoor, Somerset TA24 6QL.

What does TO & FRO LANGUAGES LIMITED do?

toggle

TO & FRO LANGUAGES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TO & FRO LANGUAGES LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.