Company NameThomas Naylor Limited
Company StatusDissolved
Company Number03693987
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Thomas Francis Edmund Naylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cardross St
London
W6 0DP
Director NameMrs Melanie Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cardross St
London
W6 0DP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tomatzso.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£482,729
Cash£384,024
Current Liabilities£9,884

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
20 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (7 pages)
20 May 2015Liquidators statement of receipts and payments to 10 March 2015 (7 pages)
20 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (7 pages)
1 April 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
1 April 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
17 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 17 March 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 17 March 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 March 2014Declaration of solvency (4 pages)
14 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Declaration of solvency (4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
6 January 2014Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages)
20 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
20 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
22 July 2013Director's details changed for Melanie Naylor on 22 July 2013 (3 pages)
22 July 2013Director's details changed for Thomas Francis Edmund Naylor on 22 July 2013 (3 pages)
22 July 2013Director's details changed for Thomas Francis Edmund Naylor on 22 July 2013 (3 pages)
22 July 2013Director's details changed for Melanie Naylor on 22 July 2013 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Thomas Francis Edmund Naylor on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Melanie Naylor on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Melanie Naylor on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Thomas Francis Edmund Naylor on 29 November 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2011Amended accounts made up to 31 May 2010 (6 pages)
3 February 2011Amended accounts made up to 31 May 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 November 2010Appointment of Melanie Naylor as a director (3 pages)
18 November 2010Appointment of Melanie Naylor as a director (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Thomas Francis Edmund Naylor on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Thomas Francis Edmund Naylor on 20 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 January 2005Return made up to 06/01/05; full list of members (5 pages)
10 January 2005Return made up to 06/01/05; full list of members (5 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 January 2004Return made up to 06/01/04; full list of members (5 pages)
22 January 2004Return made up to 06/01/04; full list of members (5 pages)
21 January 2003Return made up to 06/01/03; full list of members (5 pages)
21 January 2003Return made up to 06/01/03; full list of members (5 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
8 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
9 January 2002Return made up to 06/01/02; full list of members (5 pages)
9 January 2002Return made up to 06/01/02; full list of members (5 pages)
17 January 2001Return made up to 06/01/01; full list of members (5 pages)
17 January 2001Return made up to 06/01/01; full list of members (5 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 May 2000 (10 pages)
2 November 2000Full accounts made up to 31 May 2000 (10 pages)
17 January 2000Return made up to 06/01/00; full list of members (5 pages)
17 January 2000Return made up to 06/01/00; full list of members (5 pages)
25 March 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
25 March 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (20 pages)
6 January 1999Incorporation (20 pages)