Company NameTransparent Film Financing Limited
Company StatusDissolved
Company Number08273676
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Jerome Paul Booth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleEconomist/Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMr David Buchanan Baxter
StatusClosed
Appointed26 November 2013(1 year after company formation)
Appointment Duration3 years, 7 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Goran Lazovic
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Milan Markovic
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMilan Markovic
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Jerome Booth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 99
(3 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 99
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Appointment of Mr David Buchanan Baxter as a secretary (2 pages)
29 April 2014Appointment of Mr David Buchanan Baxter as a secretary (2 pages)
28 April 2014Termination of appointment of Milan Markovic as a secretary (1 page)
28 April 2014Termination of appointment of Milan Markovic as a secretary (1 page)
12 December 2013Termination of appointment of Goran Lazovic as a director (1 page)
12 December 2013Termination of appointment of Milan Markovic as a director (1 page)
12 December 2013Termination of appointment of Goran Lazovic as a director (1 page)
12 December 2013Termination of appointment of Milan Markovic as a director (1 page)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
(4 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
(4 pages)
26 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
26 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
2 January 2013Appointment of Milan Markovic as a secretary (3 pages)
2 January 2013Appointment of Dr Jerome Paul Booth as a director (3 pages)
2 January 2013Appointment of Milan Markovic as a secretary (3 pages)
2 January 2013Appointment of Dr Jerome Paul Booth as a director (3 pages)
2 January 2013Appointment of Goran Lazovic as a director (3 pages)
2 January 2013Appointment of Mr Milan Markovic as a director (3 pages)
2 January 2013Appointment of Goran Lazovic as a director (3 pages)
2 January 2013Appointment of Mr Milan Markovic as a director (3 pages)
21 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 99
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 99
(4 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 October 2012Incorporation (36 pages)
30 October 2012Incorporation (36 pages)