Company NameTomorrow's Rail Limited
Company StatusDissolved
Company Number09029041
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 12 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Andrew Edward Carrington Dowding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMr Anthony Edward Maguire
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosemary Lodge Whinbush Road
Hitchin
Hertfordshire
SG5 1PF
Director NameMrs Jane Louise Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address16 The Larchlands
Penn
Buckinghamshire
HP10 8AB
Director NameMr Paul Thorbjorn Wheeler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address38 Withdean Crescent
Brighton
BN1 6WH
Director NameMr Roderick George MacDonald
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address92 Deodar Road
London
SW15 2NJ
Director NameMr Liam Francis Maquire
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowley Close
Pyrford
Surrey
GU22 8TA

Location

Registered Address36 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

5 at £1Peter Waterman
5.00%
Ordinary
5 at £1Roderick Macdonald
5.00%
Ordinary
45 at £1Andrew Dowding
45.00%
Ordinary
25 at £1Anthony Maguire
25.00%
Ordinary
20 at £1Liam Maguire
20.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
17 April 2018Termination of appointment of Liam Francis Maquire as a director on 4 April 2016 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
5 April 2016Director's details changed for Mr Anthony Edward Maguire on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Andrew Edward Carrington Dowding on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Liam Francis Maquire on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Andrew Edward Carrington Dowding on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Anthony Edward Maguire on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Liam Francis Maquire on 5 April 2016 (2 pages)
8 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
8 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Termination of appointment of Roderick George Macdonald as a director on 23 January 2016 (1 page)
5 February 2016Termination of appointment of Roderick George Macdonald as a director on 23 January 2016 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
24 February 2015Termination of appointment of Paul Thorbjorn Wheeler as a director on 11 November 2014 (1 page)
24 February 2015Termination of appointment of Jane Louise Thompson as a director on 11 November 2014 (1 page)
24 February 2015Termination of appointment of Paul Thorbjorn Wheeler as a director on 11 November 2014 (1 page)
24 February 2015Termination of appointment of Jane Louise Thompson as a director on 11 November 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 96
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 96
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 96
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 96
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)