Company NameTCFP Ltd
Company StatusDissolved
Company Number08460051
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Winton Harding
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Belsize Park
London
NW3 4EH
Director NameProf Richard James Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address64 Belsize Park
London
NW3 4EH
Director NameMorag Ann Flower
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address64 Belsize Park
London
NW3 4EH
Director NameDr Stephen Paul Flower
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Belsize Park
London
NW3 4EH

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 May 2013Delivered on: 21 May 2013
Persons entitled: David Winton Harding

Classification: A registered charge
Particulars: The leasehold property situated at and known as 8 ridgemount street london. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Termination of appointment of Morag Ann Flower as a director on 19 November 2015 (1 page)
1 December 2015Termination of appointment of Stephen Paul Flower as a director on 19 November 2015 (1 page)
1 December 2015Termination of appointment of Morag Ann Flower as a director on 19 November 2015 (1 page)
1 December 2015Termination of appointment of Stephen Paul Flower as a director on 19 November 2015 (1 page)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Registered office address changed from 64 Belsize Park London NW3 4EH to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 64 Belsize Park London NW3 4EH to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 February 2015 (1 page)
20 October 2014Termination of appointment of Richard James Richardson as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Richard James Richardson as a director on 16 October 2014 (1 page)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
21 May 2013Registration of charge 084600510001 (19 pages)
21 May 2013Registration of charge 084600510001 (19 pages)
25 March 2013Incorporation (24 pages)
25 March 2013Incorporation (24 pages)