UKBizDB.co.uk

TESCO FFC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tesco Ffc Limited. The company was founded 10 years ago and was given the registration number 08859202. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TESCO FFC LIMITED
Company Number:08859202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2014
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary20 September 2016Active
1, More London Place, London, SE1 2AF

Director15 February 2019Active
Tesco Stores Limited, Pure Offices, Albany Chambers, 26 Bridge Road East, Welwyn Garden City, United Kingdom, AL7 1HL

Director22 May 2014Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director20 September 2016Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director20 September 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director23 January 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director23 January 2014Active
Tesco Family Dining, Ergon House, Horseferry Road, Westminster, United Kingdom, SW1P 2AL

Director27 November 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director15 February 2019Active
Tesco Stores Limited, Pure Offices, Albany Chambers, 26 Bridge Road East, Welwyn Garden City, United Kingdom, AL7 1HL

Director22 May 2014Active

People with Significant Control

Paul Andrew Goodale
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Sigmund Gestetner
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tesco Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Gazette

Gazette dissolved liquidation.

Download
2022-05-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-03-20Address

Move registers to sail company with new address.

Download
2019-03-20Address

Change sail address company with new address.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-27Accounts

Legacy.

Download
2018-09-27Other

Legacy.

Download
2018-09-27Other

Legacy.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.