Company number 03596348
Status Liquidation
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 6 December 2016; Termination of appointment of Richard Peter Gray as a director on 29 January 2016; Termination of appointment of Richard Peter Gray as a director on 29 January 2016. The most likely internet sites of TIKIT TFB LIMITED are www.tikittfb.co.uk, and www.tikit-tfb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Tikit Tfb Limited is a Private Limited Company.
The company registration number is 03596348. Tikit Tfb Limited has been working since 10 July 1998.
The present status of the company is Liquidation. The registered address of Tikit Tfb Limited is 55 Baker Street London W1u 7eu. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. AINLEY, Katherine is a Director of the company. GARNISH, Mark Richard is a Director of the company. HILL, Simon John is a Director of the company. Secretary HILL, Simon John has been resigned. Secretary KENT, Michael William Bates has been resigned. Secretary KREFTA, Stanley has been resigned. Secretary MORRIS, Nigel Anthony has been resigned. Secretary MORRIS, Victoria Emily Jane has been resigned. Secretary STEWART, Kathryn Lucy has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director DEY, David has been resigned. Director GRAY, Richard Peter has been resigned. Director HALL, Leonard Leslie has been resigned. Director HOBDAY, David Arthur has been resigned. Director KREFTA, Stanley has been resigned. Director LEVETT, Timothy Roland has been resigned. Director LUMSDEN, David Stuart has been resigned. Director MORRIS, Nigel Anthony has been resigned. Director SPRINGHAM, Timothy John has been resigned. Director WRIGHT, Martin Thomas Ian has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 21 February 2013
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 04 May 1999
Appointed Date: 10 July 1998
Director
DEY, David
Resigned: 02 April 2008
Appointed Date: 19 August 1999
87 years old
Director
KREFTA, Stanley
Resigned: 21 December 2001
Appointed Date: 04 May 1999
73 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 23 July 1998
Appointed Date: 10 July 1998
Nominee Director
OVALSEC LIMITED
Resigned: 23 July 1998
Appointed Date: 10 July 1998
TIKIT TFB LIMITED Events
04 Jan 2017
Liquidators' statement of receipts and payments to 6 December 2016
10 Feb 2016
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
29 Jan 2016
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
29 Dec 2015
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 29 December 2015
23 Dec 2015
Declaration of solvency
...
... and 106 more events
30 Jul 1998
New director appointed
30 Jul 1998
New director appointed
30 Jul 1998
Director resigned
30 Jul 1998
Director resigned
10 Jul 1998
Incorporation
16 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied
on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2001
Debenture
Delivered: 6 June 2001
Status: Satisfied
on 18 April 2008
Persons entitled: Michael Sandys Belas, Philippa Belas, John Jeremy O'neill, Kim Elizabeth O'neil, the Trusteesof the Solomon Retirement Benefit Trust, Richard Higgs and Josephine Higgs
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied
on 18 April 2008
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Debenture
Delivered: 6 May 1999
Status: Satisfied
on 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…