Company NameTf Trading Limited
Company StatusDissolved
Company NumberSC253500
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date25 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Asif Mohammed Rasul
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleRetail Outlet Manager
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameKhalida Achtor
NationalityBritish
StatusClosed
Appointed02 March 2007(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Director NameKhalida Achtor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleClothing Purchaser
Correspondence Address194 Nithsdale Road
Pollokshields
Glasgow
G41 5EU
Scotland
Director NameMiss Nasreen Achtor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleAdministration Manager
Correspondence Address194 Nithsdale Road Pollokshields
Glasgow
G41 5EU
Scotland
Director NameLatifa Akhtar
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleAdministration Manager
Correspondence Address194 Nithsdale Road
Pollokshields
Glasgow
G41 5EU
Scotland
Secretary NameMr Asif Mohammed Rasul
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleRetail Outlet Manager
Country of ResidenceScotland
Correspondence Address194 Nithsdale Road Pollokshields
Glasgow
G41 5EU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Asif Mohammed Rasul
25.00%
Ordinary
25 at £1Khalida Achtor
25.00%
Ordinary
25 at £1Latifa Akhtar
25.00%
Ordinary
25 at £1Nasreen Achtor
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,758
Cash£21,773
Current Liabilities£2,251,048

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2015Notice of move from Administration to Dissolution (10 pages)
25 March 2015Notice of move from Administration to Dissolution (10 pages)
20 October 2014Administrator's progress report (13 pages)
20 October 2014Administrator's progress report (13 pages)
29 September 2014Notice of extension of period of Administration (2 pages)
29 September 2014Notice of extension of period of Administration (2 pages)
13 May 2014Administrator's progress report (8 pages)
13 May 2014Administrator's progress report (8 pages)
2 December 2013Notice of extension of period of Administration (2 pages)
2 December 2013Notice of extension of period of Administration (2 pages)
7 November 2013Administrator's progress report (10 pages)
7 November 2013Administrator's progress report (10 pages)
25 September 2013Statement of affairs with form 2.13B(SCOT) (18 pages)
25 September 2013Statement of affairs with form 2.13B(SCOT) (18 pages)
5 June 2013Statement of administrator's deemed proposal (30 pages)
5 June 2013Statement of administrator's deemed proposal (30 pages)
22 May 2013Statement of administrator's proposal (30 pages)
22 May 2013Statement of administrator's proposal (30 pages)
22 May 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 May 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 April 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 April 2013 (2 pages)
3 April 2013Appointment of an administrator (6 pages)
3 April 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 April 2013 (2 pages)
3 April 2013Appointment of an administrator (6 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 August 2010Secretary's details changed for Khalida Achtor on 29 July 2010 (1 page)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Asif Mohammed Rasul on 29 July 2010 (2 pages)
12 August 2010Secretary's details changed for Khalida Achtor on 29 July 2010 (1 page)
12 August 2010Director's details changed for Mr Asif Mohammed Rasul on 29 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 29/07/08; full list of members (4 pages)
16 September 2008Return made up to 29/07/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
3 July 2007Amended accounts made up to 30 April 2005 (8 pages)
3 July 2007Amended accounts made up to 30 April 2005 (8 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 29/07/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 29/07/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
31 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
31 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
5 August 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (6 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Incorporation (17 pages)
29 July 2003Incorporation (17 pages)