Company NameT.F.F. Limited
DirectorZabi Dehghan
Company StatusDissolved
Company Number03065797
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameZabi Dehghan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIranian
StatusCurrent
Appointed25 March 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleManager
Correspondence AddressFlat 2 18 Ramshill Road
Scarborough
North Yorkshire
YO11 2QE
Secretary NameMra Juliet Dehghan
NationalityBritish
StatusCurrent
Appointed24 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Ramshill Road
Scarborough
North Yorkshire
YO11 2QE
Director NameMra Juliet Dehghan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1997)
RoleLaywer
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Ramshill Road
Scarborough
North Yorkshire
YO11 2QE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 September 1996(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 24 April 1997)
Correspondence Address43 Lawrence Road
Hove
Sussex
BN3 5QE

Location

Registered AddressH L B Kidsons
Wilberforce Court, Alfred
Gelder Street Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 February 2003Dissolved (1 page)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
23 March 2001Statement of affairs (6 pages)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Registered office changed on 12/03/01 from: 50 norwood street scarbororugh north yorkshire YO12 7ER (1 page)
17 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 2000Return made up to 07/06/00; full list of members (6 pages)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1998Return made up to 07/06/98; no change of members (4 pages)
24 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Return made up to 07/06/96; full list of members (5 pages)
3 October 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
29 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 June 1995Incorporation (24 pages)