Company NameTom Cahill Limited
Company StatusDissolved
Company Number05309353
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Christopher Cahill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(1 month after company formation)
Appointment Duration5 years (closed 02 February 2010)
RoleQuantity Surveyor
Correspondence Address18 St Laurence Close
Queenspark
London
NW6 6DF
Secretary NamePatrick Oliver Cahill
NationalityBritish
StatusClosed
Appointed25 May 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address66 Copenhagen Road
Gillingham
Kent
ME7 4RU
Secretary NameDavid Stephen Giles
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2006)
RoleVibrationtestinganalysis Contr
Correspondence Address4 Elmdon Coppice
Solihull
West Midlands
B92 9LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address122b North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£20,172
Gross Profit£20,172
Net Worth£31
Current Liabilities£5,068

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 March 2007Registered office changed on 24/03/07 from: 10 fulford mansions fairmead road upper holloway london N19 4DE (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 10 fulford mansions fairmead road upper holloway london N19 4DE (2 pages)
13 February 2007Return made up to 09/12/06; full list of members (6 pages)
13 February 2007Return made up to 09/12/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 18 st laurence close queenspark london NW6 6DF (1 page)
5 June 2006Registered office changed on 05/06/06 from: 18 st laurence close queenspark london NW6 6DF (1 page)
27 April 2006Return made up to 09/12/05; full list of members; amend (6 pages)
27 April 2006Return made up to 09/12/05; full list of members; amend (6 pages)
23 March 2006Return made up to 09/12/05; full list of members (6 pages)
23 March 2006Return made up to 09/12/05; full list of members (6 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
1 June 2005Director's particulars changed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 340 rowood drive solihull B92 9LL (1 page)
1 June 2005Director's particulars changed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 340 rowood drive solihull B92 9LL (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)