TOBY MCFARLAN POND LIMITED
Status | DISSOLVED |
Company No. | 04545507 |
Category | Private Limited Company |
Incorporated | 25 Sep 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
TOBY MCFARLAN POND LIMITED is an dissolved private limited company with number 04545507. It was incorporated 21 years, 8 months, 20 days ago, on 25 September 2002 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is 2 Cliff Studios 2 Cliff Studios, London, NW1 9AN.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mr Toby Mcfarlan Pond
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toby Mcfarlan Pond
Change date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toby Mcfarlan Pond
Change date: 2017-09-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toby Mcfarlan Pond
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 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: 19 Nov 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change sail address company with old address new address
Date: 19 Nov 2014
Category: Address
Type: AD02
New address: Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX
Old address: C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 03 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Toby Mcfarlan Pond
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Toby Mcfarlan Pond
Documents
Move registers to sail company
Date: 11 Oct 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / toby pond / 01/09/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary julie leaff
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/06/03--------- £ si 998@1=998 £ ic 3/1001
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/02
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/06/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 29/10/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Certificate change of name company
Date: 09 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed toby mcfarlon pond LIMITED\certificate issued on 09/10/02
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10780955 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WHITEHILLS ROAD,LOUGHTON,IG10 1TU
Number: | 09207713 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADY SUMAYYA HUMANITARIAN AID FOUNDATION
176 LOZELLS ROAD,BIRMINGHAM,B19 2SX
Number: | 06801980 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MEDIA & EMERGENCY MANAGEMENT LIMITED
OLD SCHOOL HOUSE,LEOMINSTER,HR6 9DB
Number: | 08751978 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09770885 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERFORMANCE PARTNERSHIP WORLDWIDE LIMITED
5 CRANE MEWS,TWICKENHAM,TW2 6RS
Number: | 06910067 |
Status: | ACTIVE |
Category: | Private Limited Company |