Company NameTomtom Consultants Limited
Company StatusDissolved
Company Number05918148
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Benjamin Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage Rays Lane
Penn
High Wycombe
Bucks
HP10 8LH
Director NameNeil Stephen Curham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR
Secretary NameCaroline Maria Wilson
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alpha Financial Markets Consulting Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,688

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Termination of appointment of Neil Curham as a director (1 page)
31 March 2014Termination of appointment of Neil Curham as a director (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
28 February 2014Termination of appointment of Neil Curham as a director (1 page)
28 February 2014Termination of appointment of Neil Curham as a director (1 page)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice for meetings 24/10/2013
(12 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice for meetings 24/10/2013
(12 pages)
29 October 2013Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
27 March 2013Appointment of Nicholas Benjamin Baker as a director (2 pages)
27 March 2013Appointment of Nicholas Benjamin Baker as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
18 September 2012Registered office address changed from 9 Benfleet Close Cobham Surrey KT11 2NR United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from 9 Benfleet Close Cobham Surrey KT11 2NR United Kingdom on 18 September 2012 (1 page)
8 August 2012Previous accounting period shortened from 11 April 2012 to 31 March 2012 (3 pages)
8 August 2012Previous accounting period shortened from 11 April 2012 to 31 March 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 11 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 11 April 2011 (6 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Caroline Wilson as a secretary (1 page)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Caroline Wilson as a secretary (1 page)
19 April 2011Previous accounting period shortened from 30 June 2011 to 11 April 2011 (3 pages)
19 April 2011Previous accounting period shortened from 30 June 2011 to 11 April 2011 (3 pages)
14 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Neil Stephen Curham on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Stephen Curham on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Caroline Maria Wilson on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Caroline Maria Wilson on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Caroline Maria Wilson on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 63 Molesey Park Road West Molesey Surrey KT8 2JZ on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Caroline Maria Wilson on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 63 Molesey Park Road West Molesey Surrey KT8 2JZ on 19 August 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
13 July 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 29/08/08; full list of members (3 pages)
2 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 October 2007Return made up to 29/08/07; full list of members (2 pages)
30 October 2007Return made up to 29/08/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)