About

Registered Number: 04827458
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 7 months ago)
Registered Address: Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent, ME2 4NZ

 

Tmf Batteries Ltd was founded on 09 July 2003 and are based in Kent, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORN, Martin Anthony 09 July 2003 - 1
OSBORN, David Warwick 09 July 2003 04 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
F10.2 - N/A 15 May 2014
RESOLUTIONS - N/A 30 April 2014
RESOLUTIONS - N/A 30 April 2014
4.20 - N/A 30 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2014
TM01 - Termination of appointment of director 17 April 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 April 2011
CH03 - Change of particulars for secretary 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 20 September 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 November 2003 Outstanding

N/A

Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.