St Katherines Way
London
E1W 1DD
Director Name | Mrs Jennifer Jane Trew |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katherines Way London E1W 1DD |
Director Name | Mr Sante Romano Zanetti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherines Way London E1W 1DD |
Secretary Name | Mr Daniel Richard Passey |
---|---|
Status | Closed |
Appointed | 15 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katherines Way London E1W 1DD |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Director Name | Mr Arthur Daniel Passey |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Highstead Witherby Close Croydon Surrey CR0 5SU |
Director Name | Mr Robert Howard Passey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katherines Way London E1W 1DD |
Secretary Name | John Ernest Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Secretary Name | John Charles Greensted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 9 Hoblands End Chislehurst Kent BR7 6HH |
Secretary Name | Ian Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 January 2019) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katherines Way London E1W 1DD |
Website | toffolojackson.co.uk |
---|
Registered Address | Tower Bridge House St Katherines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Arvin & Sons LTD 75.00% Ordinary |
---|---|
25k at £1 | Marble Flooring Specialists LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,086,911 |
Cash | £108,113 |
Current Liabilities | £1,105,433 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Robert Howard Passey as a director on 31 December 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Daniel Richard Passey as a secretary on 15 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Ian Craven as a secretary on 15 January 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 March 2011 | Director's details changed for Mr Sante Romano Zanetti on 18 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Ian Craven on 18 February 2010 (1 page) |
8 March 2011 | Director's details changed for Mrs Jennifer Jane Trew on 18 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register(s) moved to registered office address (1 page) |
8 March 2011 | Secretary's details changed for Ian Craven on 18 February 2010 (1 page) |
8 March 2011 | Director's details changed for Mr Daniel Richard Passey on 18 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mrs Jennifer Jane Trew on 18 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Robert Howard Passey on 18 February 2010 (2 pages) |
8 March 2011 | Register(s) moved to registered office address (1 page) |
8 March 2011 | Director's details changed for Mr Robert Howard Passey on 18 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Daniel Richard Passey on 18 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Sante Romano Zanetti on 18 February 2010 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (16 pages) |
3 March 2010 | Register(s) moved to registered inspection location (2 pages) |
3 March 2010 | Register inspection address has been changed (2 pages) |
3 March 2010 | Register inspection address has been changed (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (16 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2009 | Secretary's details changed for Ian Craven on 11 September 2009 (1 page) |
29 October 2009 | Secretary's details changed for Ian Craven on 11 September 2009 (1 page) |
3 September 2009 | Appointment terminated secretary john greensted (1 page) |
3 September 2009 | Appointment terminated secretary john greensted (1 page) |
3 September 2009 | Secretary appointed ian craven (2 pages) |
3 September 2009 | Secretary appointed ian craven (2 pages) |
24 March 2009 | Return made up to 17/02/09; no change of members (6 pages) |
24 March 2009 | Director's change of particulars / jennifer passey / 12/07/2008 (1 page) |
24 March 2009 | Return made up to 17/02/09; no change of members (6 pages) |
24 March 2009 | Director's change of particulars / jennifer passey / 12/07/2008 (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 April 2008 | Return made up to 17/02/08; no change of members
|
2 April 2008 | Return made up to 17/02/08; no change of members
|
21 December 2007 | Registered office changed on 21/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Return made up to 17/02/03; full list of members
|
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Return made up to 17/02/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 17/02/01; full list of members
|
26 February 2001 | Return made up to 17/02/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members
|
24 February 2000 | Return made up to 17/02/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
17 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 17/02/98; no change of members
|
18 February 1998 | Return made up to 17/02/98; no change of members
|
10 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 February 1997 | Return made up to 17/02/97; no change of members (6 pages) |
21 February 1997 | Return made up to 17/02/97; no change of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
12 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
2 January 1996 | Ad 04/12/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Ad 04/12/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 January 1996 | Director resigned (1 page) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | Director resigned;new director appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 March 1995 | Director resigned;new director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
24 March 1995 | Accounting reference date notified as 31/12 (1 page) |
24 March 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | £ nc 1000/1000000 13/03/95 (1 page) |
17 March 1995 | £ nc 1000/1000000 13/03/95 (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
14 March 1995 | Company name changed nevrus (632) LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed nevrus (632) LIMITED\certificate issued on 15/03/95 (2 pages) |