Company NameTomex Fine Foods Limited
Company StatusDissolved
Company Number01857986
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameTomex Delicatessen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stan Adam Wajs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(6 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressTudor Lodge
10 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameSteven James Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(9 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address56 Longthornton Road
Streatham
London
SW16 5QG
Secretary NameSteven James Sutherland
NationalityBritish
StatusClosed
Appointed10 February 1995(10 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address56 Longthornton Road
Streatham
London
SW16 5QG
Director NameMr Karol Pawel Millerowicz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence Address11 Nightingale Court
54 Thrale Road
London
SW16 1NY
Director NameMrs Susan Wajs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address29 Bridge Street
Berkhamsted
Hertfordshire
HP4 2EB
Secretary NameMr Karol Pawel Millerowicz
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence Address11 Nightingale Court
54 Thrale Road
London
SW16 1NY

Location

Registered AddressJacobs House
64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year1993
Net Worth£94,682
Current Liabilities£237,711

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 December 1997Liquidators' statement of receipts and payments (5 pages)
5 December 1997Liquidators' statement of receipts and payments (5 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators' statement of receipts and payments (5 pages)
30 April 1997Liquidators' statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators' statement of receipts and payments (5 pages)
1 August 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1995Registered office changed on 28/06/95 from: 76 new cavendish street london W1M 7LB (1 page)
28 June 1995Registered office changed on 28/06/95 from: 76 new cavendish street london W1M 7LB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 9 station parade ealing common london W5 3LD (1 page)
17 May 1995Registered office changed on 17/05/95 from: 9 station parade ealing common london W5 3LD (1 page)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)