Company NameTomaxlie Limited
Company StatusDissolved
Company Number07165339
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Barry Sanders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Secretary NameMrs Tara Caroline Sanders
StatusClosed
Appointed06 April 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01628 628190
Telephone regionMaidenhead

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£366,145
Cash£842
Current Liabilities£69,948

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
28 December 2017Application to strike the company off the register (3 pages)
27 July 2017Director's details changed for Mr Simon Barry Sanders on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Simon Sanders as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Simon Barry Sanders on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Simon Sanders as a person with significant control on 27 July 2017 (2 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5
(4 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(4 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
14 March 2012Director's details changed for Simon Barry Sanders on 23 February 2012 (2 pages)
14 March 2012Director's details changed for Simon Barry Sanders on 23 February 2012 (2 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 5.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 5.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 5.00
(4 pages)
24 September 2010Appointment of Mrs Tara Caroline Sanders as a secretary (1 page)
24 September 2010Appointment of Mrs Tara Caroline Sanders as a secretary (1 page)
9 March 2010Appointment of Simon Barry Sanders as a director (3 pages)
9 March 2010Appointment of Simon Barry Sanders as a director (3 pages)
26 February 2010Termination of appointment of Andrew Davis as a director (1 page)
26 February 2010Termination of appointment of Andrew Davis as a director (1 page)
23 February 2010Incorporation (42 pages)
23 February 2010Incorporation (42 pages)