Company NameTwo Tomorrows (Europe) Limited
Company StatusDissolved
Company Number06768863
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Karen Lesley Dodds
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 21 October 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalace House Cathedral Street
London
SE1 9DE
Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 21 October 2014)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPalace House Cathedral Street
London
SE1 9DE
Director NameMr David Martin Knight
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
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
Appointed09 December 2008(same day as company formation)
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
Appointed31 December 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 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
Appointed31 December 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coopers Cottage Coopers Meadow
Yatton Keynell
Chippenham
Wiltshire
SN14 7PZ

Contact

Websitewww.twotomorrows.com
Telephone07 796688559
Telephone regionMobile

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

1 at £1Two Tomorrows Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,748
Cash£5,450
Current Liabilities£394,332

Accounts

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

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
14 February 2013Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 14 February 2013 (1 page)
14 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(4 pages)
14 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(4 pages)
14 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(4 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 2012Appointment of Mr David Kay Sutcliffe as a director (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 Mrs Karen Lesley Dodds as a director (2 pages)
8 May 2012Termination of appointment of Jason Perks as a director (1 page)
8 May 2012Termination of appointment of Mark Line as a director (1 page)
8 May 2012Appointment of Mr David Kay Sutcliffe as a director (2 pages)
8 May 2012Termination of appointment of David Knight as a director (1 page)
8 May 2012Termination of appointment of Jonathan Woodhead as a director (1 page)
8 May 2012Termination of appointment of Jonathan Woodhead as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mark Edward Line on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Martin Knight on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Martin Knight on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Edward Line on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jonathan Peter Woodhead on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jason Perks on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jason Perks on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Jonathan Peter Woodhead on 11 January 2010 (2 pages)
21 October 2009Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 21 October 2009 (2 pages)
20 October 2009Registered office address changed from Saint Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from Saint Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2009Director appointed jonathan peter woodhead (2 pages)
16 February 2009Director appointed jonathan peter woodhead (2 pages)
16 February 2009Director appointed jason perks (2 pages)
16 February 2009Director appointed jason perks (2 pages)
9 December 2008Incorporation (20 pages)
9 December 2008Incorporation (20 pages)