Company NameTombac No.1 Plc
Company StatusDissolved
Company Number08887086
CategoryPublic Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 February 2014(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 February 2014(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 April 2014Delivered on: 17 April 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a members' voluntary winding up (13 pages)
10 September 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 10 September 2019 (2 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-28
(1 page)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Declaration of solvency (5 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
29 May 2018Satisfaction of charge 088870860001 in full (1 page)
10 April 2018Full accounts made up to 31 December 2017 (27 pages)
27 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
14 March 2017Full accounts made up to 31 December 2016 (29 pages)
14 March 2017Full accounts made up to 31 December 2016 (29 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2016Full accounts made up to 31 December 2015 (29 pages)
3 March 2016Full accounts made up to 31 December 2015 (29 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
20 March 2015Full accounts made up to 31 December 2014 (26 pages)
20 March 2015Full accounts made up to 31 December 2014 (26 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(6 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(6 pages)
17 April 2014Registration of charge 088870860001 (100 pages)
17 April 2014Registration of charge 088870860001 (100 pages)
26 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 50,000
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 50,000
(4 pages)
14 March 2014Commence business and borrow (1 page)
14 March 2014Trading certificate for a public company (3 pages)
14 March 2014Commence business and borrow (1 page)
14 March 2014Trading certificate for a public company (3 pages)
4 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Memorandum and Articles of Association (15 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Memorandum and Articles of Association (15 pages)
4 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)