Company NameTEF Global Limited
DirectorImran Hussain Shah
Company StatusActive - Proposal to Strike off
Company Number06670380
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Imran Hussain Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(13 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameVinod Ghadialy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleRetired
Correspondence Address200 Norman Crescent
Heston
Hounslow
Middlesex
TW5 9JW
Secretary NameSanjiv Ghadialy
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Eastbury Avenue
3 Beechcroft Place
Northwood
Middlesex
HA6 3JS
Director NameMiss Tahira Tejani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2014)
RoleBeautiician
Country of ResidenceEngland
Correspondence AddressSouthview 1a The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameMr Sanjiv Vinod Ghadialy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a South View
The Fairway
Northwood
Middlesex
HA6 3DZ

Contact

Websitewww.tefglobal.com
Email address[email protected]
Telephone0800 6125787
Telephone regionFreephone

Location

Registered Address145-149 Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,879
Cash£2,003
Current Liabilities£5,882

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due27 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Filing History

1 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2022Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 145-149 Cardigan Road Leeds LS6 1LJ on 20 October 2022 (1 page)
13 June 2022Notification of Imran Hussain Shah as a person with significant control on 1 June 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
13 June 2022Cessation of Sanjiv Vinod Ghadialy as a person with significant control on 1 June 2022 (1 page)
13 June 2022Termination of appointment of Sanjiv Vinod Ghadialy as a director on 1 June 2022 (1 page)
27 May 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
12 April 2022Appointment of Mr Imran Hussain Shah as a director on 12 April 2022 (2 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
27 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
16 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2014Registered office address changed from Southview 1a the Fairway Northwood Middlesex HA6 3DZ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Southview 1a the Fairway Northwood Middlesex HA6 3DZ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 November 2014 (1 page)
8 November 2014Termination of appointment of Tahira Tejani as a director on 13 August 2014 (1 page)
8 November 2014Termination of appointment of Tahira Tejani as a director on 13 August 2014 (1 page)
8 November 2014Director's details changed for Mr Sanjiv Vinod Ghadialy on 13 August 2014 (2 pages)
8 November 2014Director's details changed for Mr Sanjiv Vinod Ghadialy on 13 August 2014 (2 pages)
1 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
1 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
26 September 2013Registered office address changed from 1a the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 1a the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 26 September 2013 (1 page)
11 June 2013Annual return made up to 12 August 2012 (14 pages)
11 June 2013Administrative restoration application (3 pages)
11 June 2013Annual return made up to 12 August 2012 (14 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 June 2013Administrative restoration application (3 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 January 2012Registered office address changed from 1a the Fairview the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3 Beechcroft Place 29 Eastbury Avenue Northwood Middlesex HA6 3JS United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3 Beechcroft Place 29 Eastbury Avenue Northwood Middlesex HA6 3JS United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 1a the Fairview the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 19 January 2012 (1 page)
13 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 June 2010Appointment of Mr Sanjiv Vinod Ghadialy as a director (2 pages)
7 June 2010Appointment of Mr Sanjiv Vinod Ghadialy as a director (2 pages)
28 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
21 January 2010Termination of appointment of Vinod Ghadialy as a director (1 page)
21 January 2010Termination of appointment of Sanjiv Ghadialy as a secretary (1 page)
21 January 2010Termination of appointment of Sanjiv Ghadialy as a secretary (1 page)
21 January 2010Appointment of Mrs Tahira Tejani as a director (2 pages)
21 January 2010Termination of appointment of Vinod Ghadialy as a director (1 page)
21 January 2010Appointment of Mrs Tahira Tejani as a director (2 pages)
17 January 2010Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 17 January 2010 (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Incorporation (16 pages)
12 August 2008Incorporation (16 pages)