Company NameTobias Vernon Ltd.
Company StatusDissolved
Company Number08485091
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Tobias George Barron Vernon
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleInterior Design And Decoration
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tobias George Barron Vernon
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,376
Cash£1,079
Current Liabilities£10,455

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018Compulsory strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Notification of Tobias George Barron Vernon as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
17 July 2017Notification of Tobias George Barron Vernon as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Tobias George Barron Vernon as a person with significant control on 6 April 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2016Director's details changed for Mr Tobias George Barron Vernon on 1 June 2015 (2 pages)
28 July 2016Director's details changed for Mr Tobias George Barron Vernon on 1 June 2015 (2 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Tobias George Barron Vernon on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Tobias George Barron Vernon on 22 July 2016 (2 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
22 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
22 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
17 April 2014Director's details changed for Mr Tobias George Barron Vernon on 18 February 2014 (2 pages)
17 April 2014Registered office address changed from 51B Earls Court Road London W8 6EE United Kingdom on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Tobias George Barron Vernon on 18 February 2014 (2 pages)
17 April 2014Registered office address changed from 51B Earls Court Road London W8 6EE United Kingdom on 17 April 2014 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)