Company NameTomotherapy United Kingdom Ltd.
Company StatusDissolved
Company Number06117972
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDerek Aidan Bertocci
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1310 Chesapeake Terrace
Sunnyvale
California 94089
94089
Director NameMr Darren Jason Milliken
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1310 Chesapeake Terrace
Sunnyvale
California 94089
United States
Director NameShawn David Guse
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2007(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2009)
RoleGeneral Counsel
Correspondence Address2536 Karakul Court
Madison
53711 Wi
United States
Director NameStephen Hathaway
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2007(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2009)
RoleChief Financial Officer
Correspondence Address9254 Bear Claw Way
Madison
Wisconsin 53717
United States
Director NameBrenda Swierenga Furlow
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBaker & McKenzie Llp 100 New Bridge Street
London
EC4V 6JA
Director NameThomas Edward Powell
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBaker & McKenzie Llp 100 New Bridge Street
London
EC4V 6JA
Director NameHolly Rebbeca Grey
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1310 Chesapeake Terrace
Sunnyvale
California 94089
United States
Director NameEuan Stuart Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1310 Chesapeake Terrace
Sunnyvale
California 94089
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tomotherapy Europe Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£717,874
Net Worth£38,060
Cash£45,076
Current Liabilities£339,056

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
12 August 2013Termination of appointment of Euan Stuart Thomson as a director on 11 October 2012 (2 pages)
12 August 2013Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages)
12 August 2013Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages)
12 August 2013Termination of appointment of Euan Stuart Thomson as a director on 11 October 2012 (2 pages)
12 August 2013Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Appointment of Darren Jason Milliken as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 for Darren Jason Milliken.
(4 pages)
1 July 2011Appointment of Derek Aidan Bertocci as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Derek Aidan Bertocci.
(4 pages)
1 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Brenda Swierenga Furlow.
(3 pages)
1 July 2011Appointment of Holly Rebecca Grey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 FO9R Holly Rebecca Grey.
(4 pages)
1 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Brenda Swierenga Furlow.
(3 pages)
1 July 2011Appointment of Holly Rebecca Grey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 FO9R Holly Rebecca Grey.
(4 pages)
1 July 2011Appointment of Darren Jason Milliken as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 for Darren Jason Milliken.
(4 pages)
1 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Thomas Edward Powell.
(3 pages)
1 July 2011Appointment of Euan Stuart Thomson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Euan Stuart Thomson.
(4 pages)
1 July 2011Appointment of Derek Aidan Bertocci as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Derek Aidan Bertocci.
(4 pages)
1 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Thomas Edward Powell.
(3 pages)
1 July 2011Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 27/06/2011 for Abogado Nominees LIMITED.
(3 pages)
1 July 2011Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 27/06/2011 for Abogado Nominees LIMITED.
(3 pages)
1 July 2011Appointment of Euan Stuart Thomson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Euan Stuart Thomson.
(4 pages)
27 June 2011Appointment of Euan Stuart Thomson as a director (3 pages)
27 June 2011Termination of appointment of Brenda Furlow as a director (2 pages)
27 June 2011Appointment of Derek Aidan Bertocci as a director (3 pages)
27 June 2011Termination of appointment of Thomas Powell as a director (2 pages)
27 June 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
27 June 2011Appointment of Holly Rebbeca Grey as a director (3 pages)
27 June 2011Termination of appointment of Brenda Furlow as a director (2 pages)
27 June 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
27 June 2011Appointment of Euan Stuart Thomson as a director (3 pages)
27 June 2011Appointment of Darren Jason Milliken as a director (3 pages)
27 June 2011Appointment of Darren Jason Milliken as a director (3 pages)
27 June 2011Appointment of Derek Aidan Bertocci as a director (3 pages)
27 June 2011Termination of appointment of Thomas Powell as a director (2 pages)
27 June 2011Appointment of Holly Rebbeca Grey as a director (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Appointment of Thomas Edward Powell as a director (3 pages)
23 October 2009Appointment of Brenda Swierenga Furlow as a director (3 pages)
23 October 2009Termination of appointment of Shawn Guse as a director (2 pages)
23 October 2009Termination of appointment of Stephen Hathaway as a director (2 pages)
23 October 2009Termination of appointment of Shawn Guse as a director (2 pages)
23 October 2009Appointment of Brenda Swierenga Furlow as a director (3 pages)
23 October 2009Appointment of Thomas Edward Powell as a director (3 pages)
23 October 2009Termination of appointment of Stephen Hathaway as a director (2 pages)
23 October 2009Resolutions
  • RES13 ‐ Re:section 175(5)(a)/736
(2 pages)
23 October 2009Resolutions
  • RES13 ‐ Re:section 175(5)(a)/736
(2 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 January 2009Full accounts made up to 31 December 2007 (14 pages)
9 January 2009Full accounts made up to 31 December 2007 (14 pages)
5 March 2008Return made up to 20/02/08; full list of members (5 pages)
5 March 2008Return made up to 20/02/08; full list of members (5 pages)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
20 February 2007Incorporation (34 pages)
20 February 2007Incorporation (34 pages)