Company NameTomlin Limited
Company StatusDissolved
Company Number04216418
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameYvonne Deliah Tomlin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 year after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2008)
RoleCollege Principal
Correspondence Address73 Broughton Road
Thornton Heath
Croydon
Surrey
CR7 6AJ
Secretary NameJohn Henroy Tomlin
NationalityBritish
StatusClosed
Appointed31 May 2002(1 year after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address110 Elms Crescent
Clapham
London
SW4 8QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address73 Broughton Road
Thornton Heath
Surrey
CR7 6AJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
26 July 2006Return made up to 14/05/06; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2005Return made up to 14/05/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 June 2004Return made up to 14/05/04; full list of members (6 pages)
9 June 2003Return made up to 14/05/03; full list of members (6 pages)
16 December 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
21 May 2002Registered office changed on 21/05/02 from: c/o thornton springer chartered accountants, 67 westow street upper norwood london SE19 3RW (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 May 2001Incorporation (16 pages)