Active - Proposal to Strike off
Company Information for TFRE 2 LIMITED
10 FOSTER LANE, LONDON, EC2V 6HR,
|
Company Registration Number
08095993
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TFRE 2 LIMITED | |
Legal Registered Office | |
10 FOSTER LANE LONDON EC2V 6HR Other companies in EC2V | |
Company Number | 08095993 | |
---|---|---|
Company ID Number | 08095993 | |
Date formed | 2012-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 07:47:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA SARAH DAVIS |
||
STEVEN GARNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 NEW CAVENDISH STREET LIMITED | Director | 2015-12-11 | CURRENT | 2001-06-28 | Active | |
CIP (MARYLEBONE) LIMITED | Director | 2011-10-20 | CURRENT | 2010-09-23 | Dissolved 2014-11-25 | |
CLAREBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
JENSTONE PROPERTIES LIMITED | Director | 2010-11-30 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 2003-09-24 | Liquidation | |
HOLDPOST LIMITED | Director | 2010-11-30 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2010-11-30 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2010-11-30 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
WAVERTON CONSTRUCTION LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
QUIETLAKE LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2014-11-25 | |
CIP (LEONARD STREET) LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (ED) LIMITED | Director | 2006-05-08 | CURRENT | 2002-01-31 | Dissolved 2014-02-11 | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
XSOAR LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
FIRST CAVENDISH HOLDINGS LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
FIRST CAVENDISH SERVICES LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active - Proposal to Strike off | |
FIRST CAVENDISH TECHNOLOGIES LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
WHITE53 LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 200 | |
SH19 | 19/12/17 STATEMENT OF CAPITAL GBP 200 | |
SH19 | 19/12/17 STATEMENT OF CAPITAL GBP 200 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/10/17 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period shortened from 31/03/18 TO 30/11/17 | |
PSC05 | Change of details for Central Investment Properties (Portsmouth) Limited as a person with significant control on 2017-10-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM Alder Castle 10 Noble Street London EC2V 7JX | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080959930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080959930002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA SARAH DAVIS | |
SH01 | 10/06/15 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AR01 | 03/05/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM FLOOR 4 1 BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-07 | £ 796,979 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFRE 2 LIMITED
Called Up Share Capital | 2012-06-07 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-07 | £ 117,640 |
Current Assets | 2012-06-07 | £ 117,740 |
Debtors | 2012-06-07 | £ 100 |
Fixed Assets | 2012-06-07 | £ 679,089 |
Shareholder Funds | 2012-06-07 | £ 150 |
Tangible Fixed Assets | 2012-06-07 | £ 679,089 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TFRE 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |