London
W6 0DP
Director Name | Mrs Melanie Naylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cardross St London W6 0DP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tomatzso.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £482,729 |
Cash | £384,024 |
Current Liabilities | £9,884 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (7 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (7 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (7 pages) |
1 April 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
1 April 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
17 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 17 March 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 17 March 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Declaration of solvency (4 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Declaration of solvency (4 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Melanie Naylor on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Francis Edmund Naylor on 6 January 2014 (2 pages) |
20 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
22 July 2013 | Director's details changed for Melanie Naylor on 22 July 2013 (3 pages) |
22 July 2013 | Director's details changed for Thomas Francis Edmund Naylor on 22 July 2013 (3 pages) |
22 July 2013 | Director's details changed for Thomas Francis Edmund Naylor on 22 July 2013 (3 pages) |
22 July 2013 | Director's details changed for Melanie Naylor on 22 July 2013 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Thomas Francis Edmund Naylor on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Melanie Naylor on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Melanie Naylor on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Thomas Francis Edmund Naylor on 29 November 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 February 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Appointment of Melanie Naylor as a director (3 pages) |
18 November 2010 | Appointment of Melanie Naylor as a director (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Thomas Francis Edmund Naylor on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Thomas Francis Edmund Naylor on 20 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
22 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
21 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
21 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
22 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
22 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
17 January 2000 | Return made up to 06/01/00; full list of members (5 pages) |
17 January 2000 | Return made up to 06/01/00; full list of members (5 pages) |
25 March 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
25 March 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (20 pages) |
6 January 1999 | Incorporation (20 pages) |