Company number 07673127
Status Active
Incorporation Date 17 June 2011
Company Type Private Limited Company
Address VERIFY HOUSE, 12 GRANGE ROAD, ALCESTER, WARWICKSHIRE, B50 4BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
GBP 19,000
. The most likely internet sites of TMF LUXURY GOODS LIMITED are www.tmfluxurygoods.co.uk, and www.tmf-luxury-goods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Tmf Luxury Goods Limited is a Private Limited Company.
The company registration number is 07673127. Tmf Luxury Goods Limited has been working since 17 June 2011.
The present status of the company is Active. The registered address of Tmf Luxury Goods Limited is Verify House 12 Grange Road Alcester Warwickshire B50 4by. The company`s financial liabilities are £0k. It is £-50k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DAVIDYUK, Oxana is a Director of the company. Director DAVIDYUK, Oxana has been resigned. Director FITZPATRICK, Edward James has been resigned. Director TREVINO ZAMBRANO, Mauricio has been resigned. The company operates in "Dormant Company".
tmf luxury goods Key Finiance
LIABILITIES
£0k
-100%
CASH
£0k
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Director
DAVIDYUK, Oxana
Resigned: 20 February 2014
Appointed Date: 20 February 2014
49 years old
TMF LUXURY GOODS LIMITED Events
27 Mar 2017
Micro company accounts made up to 30 June 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
16 Sep 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
16 Sep 2016
Statement of capital following an allotment of shares on 1 June 2016
13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 21 more events
01 Mar 2013
Accounts for a dormant company made up to 30 June 2012
17 Jan 2013
Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013
16 Jan 2013
Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013
12 Sep 2012
Annual return made up to 17 June 2012 with full list of shareholders
17 Jun 2011
Incorporation