Company NameToomway Limited
Company StatusDissolved
Company Number03799147
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 4 days after company formation)
Appointment Duration11 years (resigned 03 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameMs Alison Shirley Pauline Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464
2 Viklas Street
Pissouri
Limassol 4610
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBeheersmaatschappy Famara Bv (Corporation)
StatusResigned
Appointed01 January 2000(6 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
Correspondence AddressWilhelminapark 36
Tilburg
5041 Ec
Netherlands
Secretary NameThree Rivers Management Limited (Corporation)
StatusResigned
Appointed31 May 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2011)
Correspondence Address70 Conduit Street
Mutual House
London
W1S 4LY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£66,146
Cash£70,054
Current Liabilities£4,128

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Three Rivers Management Limited as a secretary (2 pages)
17 October 2011Termination of appointment of Three Rivers Management Limited as a secretary (2 pages)
17 October 2011Registered office address changed from 70 Conduit Street Mutual House, 2Nd Floor London W1S 2GF United Kingdom on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from 70 Conduit Street Mutual House, 2Nd Floor London W1S 2GF United Kingdom on 17 October 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 August 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
24 August 2010Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages)
24 August 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 August 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
13 August 2010Termination of appointment of Bryan Tarttelin as a director (1 page)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
17 June 2009Director appointed andrew victor william greenfield (1 page)
17 June 2009Director appointed andrew victor william greenfield (1 page)
19 May 2009Appointment terminated director alison smith (1 page)
19 May 2009Appointment terminated director alison smith (1 page)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2008Return made up to 01/07/08; full list of members (4 pages)
26 August 2008Return made up to 01/07/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
13 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
13 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
4 September 2007Return made up to 01/07/07; full list of members (6 pages)
4 September 2007Return made up to 01/07/07; full list of members (6 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 August 2006Return made up to 01/07/06; full list of members (6 pages)
22 August 2006Return made up to 01/07/06; full list of members (6 pages)
3 August 2006Registered office changed on 03/08/06 from: 26 dover street london W1S 4LY (1 page)
3 August 2006Registered office changed on 03/08/06 from: 26 dover street london W1S 4LY (1 page)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
28 July 2005Return made up to 01/07/05; full list of members (6 pages)
28 July 2005Return made up to 01/07/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 July 2004Registered office changed on 23/07/04 from: c/o alison smith 62 craddocks avenue,ashtead surrey KT21 1PG (1 page)
23 July 2004Registered office changed on 23/07/04 from: c/o alison smith 62 craddocks avenue,ashtead surrey KT21 1PG (1 page)
21 July 2004Return made up to 01/07/04; full list of members (6 pages)
21 July 2004Return made up to 01/07/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
13 July 2003Return made up to 01/07/03; full list of members (6 pages)
13 July 2003Return made up to 01/07/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
3 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
2 September 2002Return made up to 01/07/02; full list of members (6 pages)
2 September 2002Return made up to 01/07/02; full list of members (6 pages)
19 June 2002Ad 01/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 2002Ad 01/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 September 2001Return made up to 01/07/01; full list of members (6 pages)
26 September 2001Return made up to 01/07/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
20 November 2000Return made up to 01/07/00; full list of members (6 pages)
20 November 2000Return made up to 01/07/00; full list of members (6 pages)
27 January 2000New director appointed (1 page)
27 January 2000New director appointed (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 August 1999Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)