Company NameTombac No.2 Plc
Company StatusDissolved
Company Number09844730
CategoryPublic Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)
Dissolution Date2 February 2024 (2 months, 3 weeks 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(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed27 October 2015(same day as company formation)
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed27 October 2015(same day as company formation)
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings 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 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 December 2015Delivered on: 24 December 2015
Persons entitled: U.S.Bank Trustees Limited (Acting as Security Trustee for the Secured Creditors (as Defined in the Accompanying Instrument))

Classification: A registered charge
Outstanding

Filing History

26 January 2021Satisfaction of charge 098447300001 in full (1 page)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (33 pages)
30 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
28 June 2019Auditor's resignation (1 page)
28 March 2019Full accounts made up to 31 December 2018 (30 pages)
8 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
20 April 2018Full accounts made up to 31 December 2017 (29 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 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 (30 pages)
14 March 2017Full accounts made up to 31 December 2016 (30 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 March 2016Full accounts made up to 31 December 2015 (30 pages)
3 March 2016Full accounts made up to 31 December 2015 (30 pages)
29 January 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
29 January 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
24 December 2015Registration of charge 098447300001, created on 22 December 2015 (108 pages)
24 December 2015Registration of charge 098447300001, created on 22 December 2015 (108 pages)
16 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 50,000
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 50,000
(4 pages)
16 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
16 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
10 November 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
10 November 2015Trading certificate for a public company (3 pages)
10 November 2015Commence business and borrow (1 page)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 1
(33 pages)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 1
(33 pages)