Company NameMatilda M. Tosh Developments
Company StatusDissolved
Company Number06295306
CategoryPrivate Unlimited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Directors

Director NameMr Steven Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleDivisional Director
Correspondence Address16 Trilley Fields
Maulden
Bedfordshire
MK45 2US
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2007(same day as company formation)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Cancel share prem acct/ repayment to shareholders 31/03/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2008Declaration of assent for reregistration to UNLTD (1 page)
14 April 2008Members' assent for rereg from LTD to UNLTD (1 page)
14 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
14 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2008Application for reregistration from LTD to UNLTD (2 pages)
14 April 2008Re-registration of Memorandum and Articles (10 pages)
29 November 2007Director's particulars changed (1 page)
19 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2007Ad 27/06/07-27/06/07 £ si [email protected]=24999 £ ic 1/25000 (1 page)
27 June 2007Incorporation (18 pages)
27 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)