Company NameTinomonen Limited
Company StatusDissolved
Company Number07676053
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameSusan Mbanu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFinnish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Forest Road
Walthamstow
London
E17 6JQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameDavid Richard Musa
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address42 Franklins
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SY

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,778
Gross Profit£68,778
Net Worth£10,312
Cash£22,660
Current Liabilities£9,937

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Director's details changed for Susan Mbanu on 13 August 2015 (2 pages)
14 July 2016Director's details changed for Susan Mbanu on 13 August 2015 (2 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
13 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from C/O Gabriel & Associates 293a High Road Leytonstone London E11 4HH to 152 Forest Road Walthamstow London E17 6JQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Gabriel & Associates 293a High Road Leytonstone London E11 4HH to 152 Forest Road Walthamstow London E17 6JQ on 23 July 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
30 June 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of David Musa as a secretary (1 page)
19 July 2012Termination of appointment of David Musa as a secretary (1 page)
23 January 2012Registered office address changed from 152 Forest Road London E17 6JQ United Kingdom on 23 January 2012 (3 pages)
23 January 2012Registered office address changed from 152 Forest Road London E17 6JQ United Kingdom on 23 January 2012 (3 pages)
7 September 2011Appointment of Susan Mbanu as a director (3 pages)
7 September 2011Appointment of David Richard Musa as a secretary (3 pages)
7 September 2011Appointment of David Richard Musa as a secretary (3 pages)
7 September 2011Appointment of Susan Mbanu as a director (3 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)