Company NamePlanet Tonywood Limited
Company StatusDissolved
Company Number06475101
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 9 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 Anthony Vassallo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMaltese
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 204 Maritime House
Greens End
London
SE18 6HB
Secretary NameMr Graeme Austin
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address204 Maritime House
Greens End
London
SE18 6HB

Location

Registered Address1005 Maritime House Greens End
Woolwich
London
SE18 6HB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Registered office address changed from 4 Steine Street Brighton BN2 1TE on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 4 Steine Street Brighton BN2 1TE on 18 May 2010 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 16/01/09; full list of members (3 pages)
8 June 2009Return made up to 16/01/09; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from 4 steine street brighton east sussex BN2 1TE (1 page)
6 June 2009Registered office changed on 06/06/2009 from 4 steine street brighton east sussex BN2 1TE (1 page)
5 June 2009Director's Change of Particulars / anthony vassallo / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 204; Street was: 39 sutton park rd, now: maritime house; Area was: , now: greens end; Post Town was: seaford, now: london; Region was: east sussex, now: ; Post Code was: BN25 1SJ, now: SE18 6HB; Occupation was: chef\, now: director (2 pages)
5 June 2009Secretary's Change of Particulars / graeme austin / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 204; Street was: 39 sutton park rd, now: maritime house; Area was: , now: greens end; Post Town was: seaford, now: london; Region was: east sussex, now: ; Post Code was: BN25 1SJ, now: SE18 6HB (2 pages)
5 June 2009Secretary's change of particulars / graeme austin / 01/01/2009 (2 pages)
5 June 2009Director's change of particulars / anthony vassallo / 01/01/2009 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from 39 sutton park rd seaford east sussex BN25 1SJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 39 sutton park rd seaford east sussex BN25 1SJ (1 page)
16 January 2008Incorporation (20 pages)
16 January 2008Incorporation (20 pages)