Company NameMichael Tooms & Associates Limited
Company StatusDissolved
Company Number02912401
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePamela Patricia Tooms
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 27 August 2002)
RoleCompany Executive
Correspondence AddressCedarhill Heath Rise
Camberley
Surrey
GU15 2ER
Secretary NameRohan St Fabian Indrajit Gunasekara
NationalityBritish
StatusClosed
Appointed01 January 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address5 Station Close
Holden Road
London
N12 7EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed05 April 1994(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 01 January 1995)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page)
27 April 1999Return made up to 24/03/99; no change of members (4 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 April 1998Return made up to 24/03/98; full list of members (4 pages)
21 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 March 1997Return made up to 24/03/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Return made up to 24/03/96; no change of members (4 pages)
3 August 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)