Company NameTombay Limited
Company StatusDissolved
Company Number07034065
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRainer Wilhelm Marie Buchecker
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed26 October 2009(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3
Ch Vert
1297
Founex
Switzerland
Director NameJean Pierre Germain Faure
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed26 October 2009(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8
R Esp Rance
74100
Ville La Grand
France
Director NameMr Daryl Cumberland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2009(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Millers Weir
Athgarvan
Co. Kildare
Ireland
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2009(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2011)
Correspondence Address6th Floor, York House
Empire Way
Wembley
Middlesex
HA9 0QL

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,176
Cash£551
Current Liabilities£1,727

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (2 pages)
9 June 2016Application to strike the company off the register (2 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
27 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2015Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(5 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Appointment of Mr Daryl Cumberland as a director (2 pages)
18 December 2013Director's details changed for Mr Daryl Cumberland on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Daryl Cumberland on 18 December 2013 (2 pages)
18 December 2013Appointment of Mr Daryl Cumberland as a director (2 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(4 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
22 May 2012Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Paul Newman as a director (1 page)
27 September 2010Termination of appointment of Paul Newman as a director (1 page)
16 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 November 2009Appointment of Jean Pierre Germain Faure as a director (3 pages)
20 November 2009Appointment of Rainer Wilhelm Marie Buchecker as a director (3 pages)
20 November 2009Appointment of Jean Pierre Germain Faure as a director (3 pages)
20 November 2009Appointment of Rainer Wilhelm Marie Buchecker as a director (3 pages)
27 October 2009Appointment of Bridgefield Secretaries Limited as a secretary (2 pages)
27 October 2009Termination of appointment of Brian Wadlow as a director (1 page)
27 October 2009Appointment of Bridgefield Secretaries Limited as a secretary (2 pages)
27 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100
(2 pages)
27 October 2009Appointment of Paul Newman as a director (2 pages)
27 October 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 27 October 2009 (1 page)
27 October 2009Termination of appointment of Brian Wadlow as a director (1 page)
27 October 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 27 October 2009 (1 page)
27 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100
(2 pages)
27 October 2009Termination of appointment of Brian Wadlow as a director (1 page)
27 October 2009Termination of appointment of Brian Wadlow as a director (1 page)
27 October 2009Appointment of Paul Newman as a director (2 pages)
29 September 2009Incorporation (10 pages)
29 September 2009Incorporation (10 pages)