R.H.TOLLEY & GARDNER(LONDON)LIMITED
Status | DISSOLVED |
Company No. | 01061461 |
Category | Private Limited Company |
Incorporated | 13 Jul 1972 |
Age | 51 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 4 days |
SUMMARY
R.H.TOLLEY & GARDNER(LONDON)LIMITED is an dissolved private limited company with number 01061461. It was incorporated 51 years, 9 months, 25 days ago, on 13 July 1972 and it was dissolved 1 year, 4 months, 4 days ago, on 03 January 2023. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Termination secretary company with name termination date
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-10
Officer name: St John's Square Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Dinunzio
Appointment date: 2016-02-03
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-13
Officer name: William David Robson
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change corporate secretary company with change date
Date: 12 Mar 2014
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: St John's Square Secretaries Limited
Change date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry Tolley
Change date: 2010-03-06
Documents
Change corporate secretary company with change date
Date: 16 Apr 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: St John's Square Secretaries Limited
Change date: 2010-03-06
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 15 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / st john's square secretaries LIMITED / 06/03/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard tolley / 06/03/2008
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
Documents
Accounts with accounts type dormant
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/97; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/96; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 26 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/94; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 06/03/93; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/92; no change of members
Documents
Legacy
Date: 27 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/91; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 25/06/91 from: kingswood house 47/51 sidcup hill sidcup kent DA14 6HJ
Documents
Accounts with accounts type dormant
Date: 09 Mar 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/03/90; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Resolution
Date: 05 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 15 Jun 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/05/89; full list of members
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 10 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 10/06/88 from: c/o meadows tolley insurance brokers LTD 7TH floor marlowe house 109 station road sidcup kent DA15 7AZ
Documents
Legacy
Date: 10 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 17/11/87 from: pannell kerr forster new garden house 78 hatton garden london EC1H 8JA
Documents
Legacy
Date: 17 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/09/87; full list of members
Documents
Resolution
Date: 16 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 30 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 27 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/10/86; full list of members
Documents
Accounts with made up date
Date: 23 Jan 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
87-89 HIGH STREET,HODDESDON,EN11 8TL
Number: | 11134802 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROYLE CLOSE,GERRARDS CROSS,SL9 0BB
Number: | 11154176 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 10318593 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROOKLAND ROAD,ROMFORD,RM7 7DX
Number: | 11276666 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELL STREET,REIGATE,RH2 7AD
Number: | 10197608 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY GLOBAL ASSISTANCE LIMITED
FLAT B. 61 STANHOPE GARDENS,LONDON,SW7 5RF
Number: | 07469646 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |