About

Registered Number: 05730304
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

 

Established in 2006, Tdf (UK) Ltd have registered office in Berkshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Thomas Robert 27 January 2012 - 1
HOFBAUER, Peter J 29 December 2006 24 October 2008 1
SCHWENK, Frederick Douglas 24 October 2008 11 June 2009 1
TRAFELET, Remy 29 December 2006 29 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 March 2014
CH04 - Change of particulars for corporate secretary 19 March 2014
AA01 - Change of accounting reference date 06 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 15 March 2007
MEM/ARTS - N/A 23 February 2007
CERTNM - Change of name certificate 14 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.