Company NameTockstone Ltd
Company StatusDissolved
Company Number07907892
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tony Gordon Howard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Jubilee Terrace
Middle Street Strood Green
Betchworth
Surrey
RH3 7JG
Secretary NameMrs Christine Ann Howard
StatusClosed
Appointed25 January 2012(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address7a Jubilee Terrace
Betchworth
RH3 7JG

Location

Registered Address193b London Road
Croydon
CR0 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

1 at £1Christine Ann Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£31,811
Cash£46,459
Current Liabilities£15,550

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Registered office address changed from 193B London Road Croydon CR0 2RJ England on 25 January 2013 (1 page)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(4 pages)
25 January 2013Registered office address changed from 193B London Road Croydon CR0 2RJ England on 25 January 2013 (1 page)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(4 pages)
5 April 2012Appointment of Mrs Christine Ann Howard as a secretary (2 pages)
5 April 2012Appointment of Mrs Christine Ann Howard as a secretary (2 pages)
16 March 2012Director's details changed for Mr Tony Gordon Howard on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Tony Gordon Howard on 16 March 2012 (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)