Company NameTwo Tomorrows Group Limited
Company StatusDissolved
Company Number06707500
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2016)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPalace House Cathedral Street
London
SE1 9DE
Secretary NameMr Aaron Tilson
StatusClosed
Appointed04 May 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address14 Bower Walk
Staplehurst
Tonbridge
Kent
TN12 0LU
Director NameMr Aaron Tilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(6 years, 3 months after company formation)
Appointment Duration1 year (closed 12 January 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address33 Forge Lane
Headcorn
Ashford
Kent
TN27 9QN
Director NameMr David Martin Knight
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Barton
Wootton Bassett
Swindon
Wiltshire
SN4 7BG
Director NameMark Edward Line
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Road
Bath
BA1 3EB
Director NameMr Jason Perks
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Balcony
49 Romola Road
London
SE24 9BA
Director NameMr Jonathan Peter Woodhead
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Cottage Coopers Meadow
Yatton Keynell
Chippenham
Wiltshire
SN14 7PZ
Secretary NameMr David Martin Knight
NationalityBritish
StatusResigned
Appointed01 October 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Barton
Wootton Bassett
Swindon
Wiltshire
SN4 7BG
Director NameMrs Karen Lesley Dodds
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2014)
RoleManagement
Country of ResidenceEngland
Correspondence AddressPalace House Cathedral Street
London
SE1 9DE
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence AddressThird Floor Saint Bartholomews
Lewins Mead
Bristol
Avon
BS1 2NH
Director NameBART Secretaries Limited (Corporation)
Date of BirthDecember 2005 (Born 18 years ago)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence AddressSt. Bartholomews Lewins Mead
Bristol
Avon
BS1 2NH

Contact

Websitewww.twotomorrows.com/
Telephone01225 731336
Telephone regionBath

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24k at £1Det Norske Veritas Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,620
Current Liabilities£5,716

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
29 April 2015Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
16 January 2015Appointment of Aaron Tilson as a director on 5 January 2015 (3 pages)
16 January 2015Appointment of Aaron Tilson as a director on 5 January 2015 (3 pages)
4 December 2014Restoration by order of the court (4 pages)
4 December 2014Termination of appointment of Karen Lesley Dodds as a director on 9 October 2014 (1 page)
4 December 2014Termination of appointment of Karen Lesley Dodds as a director on 9 October 2014 (1 page)
4 December 2014Restoration by order of the court (4 pages)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
7 December 2012Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 24,000
(6 pages)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 24,000
(6 pages)
7 December 2012Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page)
8 May 2012Termination of appointment of Jonathan Woodhead as a director (1 page)
8 May 2012Termination of appointment of David Knight as a secretary (1 page)
8 May 2012Termination of appointment of David Knight as a director (1 page)
8 May 2012Appointment of Mrs Karen Lesley Dodds as a director (2 pages)
8 May 2012Termination of appointment of Jason Perks as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Termination of appointment of Mark Line as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Termination of appointment of Jason Perks as a director (1 page)
8 May 2012Appointment of Mr David Kay Sutcliffe as a director (2 pages)
8 May 2012Appointment of Mr Aaron Tilson as a secretary (2 pages)
8 May 2012Appointment of Mr Aaron Tilson as a secretary (2 pages)
8 May 2012Termination of appointment of David Knight as a director (1 page)
8 May 2012Appointment of Mrs Karen Lesley Dodds as a director (2 pages)
8 May 2012Appointment of Mr David Kay Sutcliffe as a director (2 pages)
8 May 2012Termination of appointment of Mark Line as a director (1 page)
8 May 2012Termination of appointment of David Knight as a secretary (1 page)
8 May 2012Termination of appointment of Jonathan Woodhead as a director (1 page)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from St. Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from St. Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 20 October 2009 (2 pages)
20 January 2009Ad 31/12/08\gbp si 23999@1=23999\gbp ic 1/24000\ (2 pages)
20 January 2009Particulars of contract relating to shares (2 pages)
20 January 2009Ad 31/12/08\gbp si 23999@1=23999\gbp ic 1/24000\ (2 pages)
20 January 2009Particulars of contract relating to shares (2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
17 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 December 2008Gbp nc 2000/24000\01/10/08 (2 pages)
17 December 2008Gbp nc 2000/24000\01/10/08 (2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 November 2008Director appointed mark edward line (2 pages)
12 November 2008Director appointed mark edward line (2 pages)
7 November 2008Appointment terminated director bart secretaries LIMITED (1 page)
7 November 2008Appointment terminated director bart management LIMITED (1 page)
7 November 2008Director and secretary appointed david knight (2 pages)
7 November 2008Director appointed jason perks (2 pages)
7 November 2008Appointment terminated director bart secretaries LIMITED (1 page)
7 November 2008Director and secretary appointed david knight (2 pages)
7 November 2008Appointment terminated director bart management LIMITED (1 page)
7 November 2008Director appointed jason perks (2 pages)
21 October 2008Director appointed jonathan peter woodhead (2 pages)
21 October 2008Director appointed jonathan peter woodhead (2 pages)
25 September 2008Incorporation (20 pages)
25 September 2008Incorporation (20 pages)