About

Registered Number: 03766183
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 2 Pinns Cottages, Rodhuish, Exmoor, Somerset, TA24 6QL

 

To & Fro Languages Ltd was founded on 07 May 1999 and are based in Exmoor, it's status is listed as "Dissolved". We do not know the number of employees at this business. Brigham, Anne Marie, Brigham, Fernande are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHAM, Fernande 07 May 1999 01 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BRIGHAM, Anne Marie 07 May 1999 01 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 23 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 02 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.