Company NameTomov Limited
Company StatusDissolved
Company Number06575142
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Velislav Venelinov Tomov
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Freshfield Drive
London
N14 4QW
Director NameMs Galina Tomova
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Freshfield Drive
London
N14 4QW
Secretary NameAcutax Llp (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address1 Salway Place
London
E15 1NN
Secretary NameTomova (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
Correspondence Address46 Freshfield Drive
London
N14 4QW

Location

Registered Address46 Freshfield Drive
London
N14 4QW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Velislav Tomov
100.00%
Ordinary

Financials

Year2014
Net Worth£1,324
Cash£2,920
Current Liabilities£11,833

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
22 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
27 April 2016Termination of appointment of Galina Tomova as a director on 6 April 2016 (1 page)
27 April 2016Termination of appointment of Galina Tomova as a director on 6 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
4 April 2013Appointment of Ms Galina Tomova as a director (2 pages)
4 April 2013Appointment of Ms Galina Tomova as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
19 April 2011Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages)
19 April 2011Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages)
19 April 2011Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Velislav Tomov on 1 April 2011 (2 pages)
18 April 2011Registered office address changed from 48 Leith Road Wood Green London N22 5QA on 18 April 2011 (1 page)
18 April 2011Director's details changed for Velislav Tomov on 1 April 2011 (2 pages)
18 April 2011Termination of appointment of Equitax Llp as a secretary (1 page)
18 April 2011Director's details changed for Velislav Tomov on 1 April 2011 (2 pages)
18 April 2011Termination of appointment of Equitax Llp as a secretary (1 page)
18 April 2011Registered office address changed from 48 Leith Road Wood Green London N22 5QA on 18 April 2011 (1 page)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
16 June 2010Appointment of Equitax Llp as a secretary (2 pages)
16 June 2010Appointment of Equitax Llp as a secretary (2 pages)
14 June 2010Registered office address changed from 1 Salway Place London E15 1NN on 14 June 2010 (1 page)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 1 Salway Place London E15 1NN on 14 June 2010 (1 page)
14 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Velislav Tomov on 1 October 2009 (2 pages)
12 June 2010Termination of appointment of Acutax Llp as a secretary (1 page)
12 June 2010Termination of appointment of Acutax Llp as a secretary (1 page)
12 June 2010Director's details changed for Velislav Tomov on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Velislav Tomov on 1 October 2009 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from second floor, threshold house shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from second floor, threshold house shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page)
24 April 2008Incorporation (12 pages)
24 April 2008Incorporation (12 pages)