Company NameTom Willis Promotions Limited
Company StatusDissolved
Company Number06628284
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameThomas Eion Willis
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Albany Road Ground Floor Flat
Roath
Cardiff
CF24 3NW
Wales
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration10 months (closed 17 January 2012)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,444
Cash£18,600
Current Liabilities£18,629

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(5 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(5 pages)
6 July 2010Director's details changed for Thomas Eion Willis on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Eion Willis on 24 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 May 2009Director's change of particulars / thomas willis / 19/05/2009 (1 page)
21 May 2009Director's Change of Particulars / thomas willis / 19/05/2009 / HouseName/Number was: 18, now: 257 albany road; Street was: enbourne drive, now: ground floor flat; Area was: pontprennau, now: roath; Post Code was: CF23 8FP, now: CF24 3NW (1 page)
17 September 2008Secretary appointed allan anthony reeves (2 pages)
17 September 2008Director appointed thomas eion willis (2 pages)
17 September 2008Director appointed thomas eion willis (2 pages)
17 September 2008Secretary appointed allan anthony reeves (2 pages)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)
24 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)