Company NameTf Consulting Limited
Company StatusDissolved
Company Number03899411
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Rowe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameLynda Margaret Rowe
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Financials

Year2014
Net Worth-£2,710
Cash£323
Current Liabilities£3,886

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Return made up to 23/12/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 January 2003Return made up to 23/12/02; full list of members (6 pages)
25 January 2002Return made up to 23/12/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2001Return made up to 23/12/00; full list of members (6 pages)
7 January 2000Ad 23/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
7 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 January 2000Director resigned (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 December 1999Incorporation (16 pages)