Company NameTom & Jerry Limited
DirectorZafar Ali
Company StatusActive
Company Number04312182
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zafar Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Secretary NameHalifa Yusuf
NationalityBritish
StatusResigned
Appointed17 November 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address38 Crispian Close
Neadsen Lane
London
NW10 1PW
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressPlatinum Financial Solutionz
Unimix House, Platinum Suite
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Zafar Ali
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 October 2016Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
13 November 2015Director's details changed for Mr Zafar Ali on 1 November 2014 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Director's details changed for Mr Zafar Ali on 1 November 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 January 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
11 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 January 2010Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Halifa Yusuf as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 January 2010Termination of appointment of Halifa Yusuf as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 February 2009Return made up to 29/10/08; full list of members (3 pages)
28 February 2009Return made up to 29/10/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 February 2008Return made up to 29/10/07; full list of members (2 pages)
5 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 February 2008Return made up to 29/10/07; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 December 2006Return made up to 29/10/06; full list of members (2 pages)
22 December 2006Return made up to 29/10/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 April 2006Return made up to 29/10/05; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 April 2006Return made up to 29/10/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 28 October 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 28 October 2004 (2 pages)
26 November 2004Return made up to 29/10/04; full list of members (6 pages)
26 November 2004Return made up to 29/10/04; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 28 October 2003 (2 pages)
21 November 2003Return made up to 29/10/03; full list of members (6 pages)
21 November 2003Return made up to 29/10/03; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 28 October 2003 (2 pages)
20 January 2003Return made up to 29/10/02; full list of members (6 pages)
20 January 2003Return made up to 29/10/02; full list of members (6 pages)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
9 January 2003Accounts for a dormant company made up to 28 October 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 28 October 2002 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 October 2002Company name changed fireworks mania LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed fireworks mania LIMITED\certificate issued on 09/10/02 (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
5 November 2001Registered office changed on 05/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
29 October 2001Incorporation (11 pages)
29 October 2001Incorporation (11 pages)