Company NameRichard Tozer Nominees Limited
Company StatusDissolved
Company Number05086856
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameRichard Tozer & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NamePaul David Stuart Moyes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 1a 8 La Costa
Discovery Bay
Lantau Island
Hong Kong
Director NameMr Poh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameStephen John Martin
StatusClosed
Appointed08 February 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameMr Stephen Richard Page
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
22 January 2014Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 22 January 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Director's details changed for Paul David Stuart Moyes on 15 August 2013 (2 pages)
28 August 2013Director's details changed for Paul David Stuart Moyes on 15 August 2013 (2 pages)
4 April 2013Director's details changed for Mr Richard Tozer on 29 March 2013 (2 pages)
4 April 2013Director's details changed for Paul David Stuart Moyes on 29 March 2012 (2 pages)
4 April 2013Director's details changed for Mr Richard Tozer on 29 March 2013 (2 pages)
4 April 2013Director's details changed for Paul David Stuart Moyes on 29 March 2012 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(5 pages)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages)
23 August 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
27 February 2012Appointment of Stephen John Martin as a secretary (1 page)
27 February 2012Appointment of Stephen John Martin as a secretary (1 page)
24 February 2012Appointment of Mr Poh Lim Lai as a director (2 pages)
24 February 2012Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
24 February 2012Appointment of Mr Michael John Conroy as a director (2 pages)
24 February 2012Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
24 February 2012Termination of appointment of Stephen Page as a secretary (1 page)
24 February 2012Appointment of Mr Poh Lim Lai as a director (2 pages)
24 February 2012Appointment of Mr Michael John Conroy as a director (2 pages)
24 February 2012Termination of appointment of Stephen Page as a secretary (1 page)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 ipq (1 page)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 ipq (1 page)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 March 2008Director appointed paul david stuart moyes (1 page)
17 March 2008Director appointed stephen richard page (2 pages)
17 March 2008Director appointed stephen richard page (2 pages)
17 March 2008Director appointed paul david stuart moyes (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page)
5 June 2006Registered office changed on 05/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 August 2005Resolutions
  • RES13 ‐ Election remain in forc 30/06/05
(1 page)
16 August 2005Resolutions
  • RES13 ‐ Election remain in forc 30/06/05
(1 page)
26 April 2005Return made up to 29/03/05; full list of members (2 pages)
26 April 2005Return made up to 29/03/05; full list of members (2 pages)
12 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
30 September 2004Company name changed richard tozer & co. LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed richard tozer & co. LIMITED\certificate issued on 30/09/04 (2 pages)
29 March 2004Incorporation (19 pages)
29 March 2004Incorporation (19 pages)