Company NameTools Of Adventure Ltd
Company StatusDissolved
Company Number07827863
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr James Maxwell Dignan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Route De La Tournette
Veyrier Du Lac
74290

Contact

Websitewww.tools-of-the-adventure.com

Location

Registered Address21 Vernon Road
London
SW14 8NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

100 at £0.01James Maxwell Dignan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
2 December 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 November 2017Registered office address changed from 40 Dordrecht Road London W3 7TF to 21 Vernon Road London SW14 8NH on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 40 Dordrecht Road London W3 7TF to 21 Vernon Road London SW14 8NH on 4 November 2017 (1 page)
4 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
1 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 May 2015Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 May 2015Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 May 2014Registered office address changed from Flat 3 14 Holmdale Road London NW6 1BS on 21 May 2014 (1 page)
21 May 2014Director's details changed for Mr James Maxwell Dignan on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr James Maxwell Dignan on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from Flat 3 14 Holmdale Road London NW6 1BS on 21 May 2014 (1 page)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 September 2013Withdraw the company strike off application (2 pages)
3 September 2013Withdraw the company strike off application (2 pages)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
12 April 2013Registered office address changed from Flat 55 Parkview Court 38 Fulham High Street London SW6 3LL on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Flat 55 Parkview Court 38 Fulham High Street London SW6 3LL on 12 April 2013 (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Mr James Maxwell Dignan on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James Maxwell Dignan on 26 October 2012 (2 pages)
24 February 2012Registered office address changed from First Floor 89 Edith Road London London W14 0TJ England on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from First Floor 89 Edith Road London London W14 0TJ England on 24 February 2012 (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)