Company NameTonmor Ltd
Company StatusDissolved
Company Number06020572
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anthony Morris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Long Meadow, High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3YP
Secretary NamePatricia Josephine Old
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 St Georges Road
Petts Wood
Kent
BR5 1JB
Secretary NamePatricia Josephine Old
NationalityBritish
StatusResigned
Appointed16 December 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressWaylands 37 St. Georges Road
Petts Wood
Orpington
Kent
BR5 1JB

Contact

Websitewww.tonmor.co.uk

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£676
Cash£675

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2012Termination of appointment of Patricia Old as a secretary (1 page)
1 March 2012Termination of appointment of Patricia Old as a secretary (1 page)
17 January 2012Termination of appointment of Patricia Josephine Old as a secretary (1 page)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
17 January 2012Appointment of Patricia Josephine Old as a secretary (1 page)
17 January 2012Appointment of Patricia Josephine Old as a secretary (1 page)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Patricia Josephine Old as a secretary (1 page)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2010Secretary's details changed for Pat Old on 7 December 2009 (1 page)
15 December 2010Secretary's details changed for Pat Old on 7 December 2009 (1 page)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Pat Old on 7 December 2009 (1 page)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2010Director's details changed for Mr Robert Anthony Morris on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Robert Anthony Morris on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Robert Anthony Morris on 1 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2009Director's details changed for Robert Anthony Morris on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Morris on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Morris on 3 November 2009 (2 pages)
12 January 2009Return made up to 06/12/08; full list of members (3 pages)
12 January 2009Return made up to 06/12/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
19 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
19 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
30 October 2007Registered office changed on 30/10/07 from: 36 old jewry london EC2R 8DD (1 page)
30 October 2007Registered office changed on 30/10/07 from: 36 old jewry london EC2R 8DD (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
19 October 2007Registered office changed on 19/10/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
6 December 2006Incorporation (13 pages)
6 December 2006Incorporation (13 pages)