Company NameTFA UK Limited
Company StatusDissolved
Company Number06626886
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Melanie Louise Baxtrem
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greens Grove
Hartburn
Stockton-On-Tees
TS18 5AW
Secretary NameMark David Dexter
NationalityBritish
StatusResigned
Appointed24 November 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address53 Greens Grove
Hartburn
Stockton-On-Tees
TS18 5AW

Location

Registered Address53 Greens Grove
Hartburn
Stockton-On-Tees
TS18 5AW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Shareholders

1000 at £1Mark David Dexter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,567
Current Liabilities£2,949

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
29 March 2018Notification of Melanie Louise Baxtrem as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 July 2017Notification of Mark David Dexter as a person with significant control on 23 June 2017 (2 pages)
27 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 July 2017Director's details changed for Ms Melanie Louise Baxtrem on 25 July 2017 (2 pages)
27 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 July 2017Termination of appointment of Mark David Dexter as a secretary on 25 July 2017 (1 page)
27 July 2017Notification of Mark David Dexter as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Mark David Dexter as a secretary on 25 July 2017 (1 page)
27 July 2017Director's details changed for Ms Melanie Louise Baxtrem on 25 July 2017 (2 pages)
27 July 2017Notification of Mark David Dexter as a person with significant control on 23 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(3 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page)
1 December 2009Appointment of Mark David Dexter as a secretary (3 pages)
1 December 2009Appointment of Mark David Dexter as a secretary (3 pages)
1 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page)
23 June 2008Incorporation (15 pages)
23 June 2008Incorporation (15 pages)