UKBizDB.co.uk

TFW (LONDON) LIMITED

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

This company is commonly known as Tfw (london) Limited. The company was founded 24 years ago and was given the registration number 03979207. The firm's registered office is in LONDON. You can find them at Craftwork Studios 1-3, Dufferin Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TFW (LONDON) LIMITED
Company Number:03979207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

Director21 May 2018Active
43 Nalders Road, Chesham, HP5 3DQ

Corporate Secretary07 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary25 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 2000Active
32 Sackville Street, London, W1S 3EA

Director05 December 2018Active
43 Nalders Road, Chesham, HP5 3DQ

Director25 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 2000Active

People with Significant Control

Mr Didier Frederic Maillard
Notified on:01 July 2019
Status:Active
Date of birth:September 1963
Nationality:Swiss
Address:32 Sackville Street, W1S 3EA
Nature of control:
  • Significant influence or control
Einvestments Limited
Notified on:04 December 2018
Status:Active
Country of residence:United Arab Emirates
Address:PO BOX 328558, Ras Al Khaimah, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-23Insolvency

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

Download
2020-10-08Address

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

Download
2020-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-07Resolution

Resolution.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-07Capital

Capital allotment shares.

Download
2018-09-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.