Company NameTony Cresswell Limited
Company StatusDissolved
Company Number06801758
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Thomas Anthony Cresswell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLennard Lodge Chevening Road
Chevening
Sevenoaks
Kent
TN14 6HG
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,554
Cash£38,069
Current Liabilities£40,718

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Director's details changed for Mr Thomas Anthony Cresswell on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Thomas Anthony Cresswell on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 April 2009Registered office changed on 02/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 April 2009Registered office changed on 02/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 April 2009Director appointed mr thomas anthony cresswell (1 page)
1 April 2009Appointment terminated director david parry (1 page)
1 April 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
1 April 2009Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
1 April 2009Appointment Terminated Director david parry (1 page)
1 April 2009Director appointed mr thomas anthony cresswell (1 page)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)