About

Registered Number: 05807697
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 10 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Based in West Midlands, Tmf 1000 Ltd was setup in 2006, it's status is listed as "Dissolved". Metcalfe, Samantha Louise, Metcalfe, Samantha are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Samantha Louise 01 October 2014 17 October 2014 1
METCALFE, Samantha 05 May 2006 12 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2016
F10.2 - N/A 26 February 2015
RESOLUTIONS - N/A 10 February 2015
4.20 - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
AP01 - Appointment of director 26 January 2015
AD01 - Change of registered office address 26 January 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
AR01 - Annual Return 13 June 2014
CERTNM - Change of name certificate 05 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 30 May 2013
SH01 - Return of Allotment of shares 10 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 July 2011
CH04 - Change of particulars for corporate secretary 30 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 22 May 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 02 May 2008
225 - Change of Accounting Reference Date 19 March 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
CERTNM - Change of name certificate 07 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.