Company NameTomorrow Associates Limited
Company StatusDissolved
Company Number03693669
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)
Previous NameSpeed 7451 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Francis Martin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (closed 02 June 2019)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address420 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SJ
Secretary NameCatherine Anne Martin
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 20 March 2017)
RoleCompany Director
Correspondence Address420 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SJ
Director NameJonathan Mark Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2005)
RoleGraphic Design
Correspondence Address14 Ashmore House
69 Russell Road
London
W14 8HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetomorrow-uk.com

Location

Registered AddressC/O Ckp Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

100 at £1Mr Derek Francis Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,240
Cash£169
Current Liabilities£35,379

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 March 1999Delivered on: 25 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
26 May 2018Liquidators' statement of receipts and payments to 30 March 2018 (13 pages)
24 April 2017Registered office address changed from 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ England to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ England to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 24 April 2017 (1 page)
13 April 2017Statement of affairs with form 4.19 (6 pages)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Statement of affairs with form 4.19 (6 pages)
13 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
20 March 2017Termination of appointment of Catherine Anne Martin as a secretary on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Catherine Anne Martin as a secretary on 20 March 2017 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
4 November 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ on 4 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
29 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 5 Southampton Place London WC1A 2DA on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 5 Southampton Place London WC1A 2DA on 29 March 2012 (1 page)
29 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Derek Francis Martin on 18 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Derek Francis Martin on 18 January 2010 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 February 2009Return made up to 11/01/09; full list of members (3 pages)
26 February 2009Return made up to 11/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
28 March 2008Return made up to 11/01/08; full list of members (3 pages)
28 March 2008Return made up to 11/01/08; full list of members (3 pages)
17 August 2007Return made up to 11/01/07; full list of members (2 pages)
17 August 2007Return made up to 11/01/07; full list of members (2 pages)
15 August 2007Return made up to 11/01/06; full list of members (2 pages)
15 August 2007Return made up to 11/01/06; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 50 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
26 July 2007Registered office changed on 26/07/07 from: 50 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
11 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2007Total exemption full accounts made up to 31 December 2004 (12 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
18 January 2005Return made up to 11/01/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 February 2004Return made up to 11/01/04; full list of members (5 pages)
24 February 2004Return made up to 11/01/04; full list of members (5 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
15 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 January 2003Return made up to 11/01/03; full list of members (7 pages)
26 January 2003Return made up to 11/01/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 March 2002Return made up to 11/01/02; full list of members (6 pages)
6 March 2002Return made up to 11/01/02; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: 1A salcott road london SW11 6DQ (1 page)
2 February 2002Registered office changed on 02/02/02 from: 1A salcott road london SW11 6DQ (1 page)
11 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 February 2001Return made up to 11/01/01; full list of members (6 pages)
6 February 2001Return made up to 11/01/01; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
16 February 1999Nc dec already adjusted 29/01/99 (1 page)
16 February 1999Nc dec already adjusted 29/01/99 (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
16 February 1999Memorandum and Articles of Association (15 pages)
16 February 1999Memorandum and Articles of Association (15 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
9 February 1999Company name changed speed 7451 LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Company name changed speed 7451 LIMITED\certificate issued on 10/02/99 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 February 1999Registered office changed on 08/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 1999Incorporation (20 pages)
11 January 1999Incorporation (20 pages)