Company NameTomorrows Telecom Limited
Company StatusDissolved
Company Number02439569
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameSecurity Surveyors Monitoring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(13 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(13 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameBarry Lee Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address199 Grange Road
Darlington
County Durham
Dl15ntl
Director NameMr David Davies
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 1998)
RoleRetired
Correspondence Address14 Barron Street
Darlington
County Durham
DL3 6RA
Secretary NameMr David Davies
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address14 Barron Street
Darlington
County Durham
DL3 6RA
Secretary NameSamantha Jane Orr
NationalityBritish
StatusResigned
Appointed07 June 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address18 Marske Grove
Darlington
County Durham
DL3 0FD
Director NameJonathan Towle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameJonathan Towle
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameLee Davies
NationalityBritish
StatusResigned
Appointed28 October 1998(8 years, 12 months after company formation)
Appointment Duration8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address17 Wilton Court
Newton Aycliffe
County Durham
DL5 7PU
Secretary NameJune Ovington
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address13 Front Street
Castleside
Consett
County Durham
DH8 9AR
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed29 March 2001(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Location of register of members (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 May 2008Accounts made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Location of register of members (1 page)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 April 2007Accounts made up to 30 September 2006 (5 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 February 2006Accounts made up to 30 September 2005 (5 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
9 December 2004Memorandum and Articles of Association (9 pages)
9 December 2004Memorandum and Articles of Association (9 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 November 2004Accounts made up to 30 September 2004 (5 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
24 February 2004Accounts made up to 30 September 2003 (5 pages)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 April 2003Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
14 April 2003Accounts made up to 30 September 2002 (5 pages)
14 April 2003Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
13 February 2002Full accounts made up to 30 April 2001 (10 pages)
13 February 2002Full accounts made up to 30 April 2001 (10 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
17 October 2001Location of register of members (1 page)
17 October 2001Location of register of members (1 page)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 199 grange road darlington DL1 5NT (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 199 grange road darlington DL1 5NT (1 page)
30 April 2001Secretary resigned (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Full accounts made up to 30 April 2000 (10 pages)
23 November 2000Full accounts made up to 30 April 2000 (10 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 September 2000Secretary's particulars changed (1 page)
18 September 2000Secretary's particulars changed (1 page)
8 October 1999Full accounts made up to 30 April 1999 (12 pages)
8 October 1999Full accounts made up to 30 April 1999 (12 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
20 November 1998Return made up to 30/09/98; no change of members (4 pages)
20 November 1998Return made up to 30/09/98; no change of members (4 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
18 August 1998Company name changed security surveyors monitoring li mited\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed security surveyors monitoring li mited\certificate issued on 19/08/98 (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Full accounts made up to 30 April 1998 (12 pages)
14 August 1998Full accounts made up to 30 April 1998 (12 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 June 1997Full accounts made up to 30 April 1997 (10 pages)
16 June 1997Full accounts made up to 30 April 1997 (10 pages)
28 May 1997Auditor's resignation (1 page)
28 May 1997Auditor's resignation (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 June 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
6 June 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)