Company NameTool Trading Limited
Company StatusDissolved
Company Number04091103
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameTool Traders Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgon House
Argon Mews Fulham Broadway
London
SW6 1BJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameYvonne Ann Johnston
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Mount Pleasant
Ruislip
Middlesex
HA4 9HF

Location

Registered AddressArgon House
Argon Mews Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Company name changed tool traders LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed tool traders LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(3 pages)
18 October 2010Termination of appointment of Yvonne Johnston as a secretary (1 page)
18 October 2010Director's details changed for Matthew Johnston on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Matthew Johnston on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Matthew Johnston on 1 January 2010 (2 pages)
18 October 2010Termination of appointment of Yvonne Johnston as a secretary (1 page)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Matthew Johnston on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Johnston on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Johnston on 1 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2007Return made up to 16/10/07; no change of members (6 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2006Return made up to 16/10/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 December 2005Return made up to 15/10/05; full list of members (6 pages)
19 December 2005Return made up to 15/10/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 16/10/04; full list of members (6 pages)
1 November 2004Return made up to 16/10/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 16/10/03; full list of members (6 pages)
14 October 2003Return made up to 16/10/03; full list of members (6 pages)
29 May 2003Return made up to 16/10/02; full list of members (6 pages)
29 May 2003Return made up to 16/10/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 November 2001Return made up to 16/10/01; full list of members (6 pages)
9 November 2001Return made up to 16/10/01; full list of members (6 pages)
13 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
20 October 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2000Director resigned (1 page)
16 October 2000Incorporation (9 pages)
16 October 2000Incorporation (9 pages)