TOMKINS INVESTMENTS NORTH AMERICA

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.05155451
Category
Incorporated16 Jun 2004
Age19 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2016
Years8 years, 3 months, 27 days

SUMMARY

TOMKINS INVESTMENTS NORTH AMERICA is an dissolved with number 05155451. It was incorporated 19 years, 11 months, 18 days ago, on 16 June 2004 and it was dissolved 8 years, 3 months, 27 days ago, on 06 February 2016. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Coral Suzanne Bidel

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Marc Richard Jaffe

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Change date: 2014-12-12

Old address: 11 Old Jewry 7Th Floor London EC2R 8DU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas C. Reeve

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Honor Lewzey

Termination date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Coral Bidel

Change date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2014-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Coral Bidel

Appointment date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-13

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-13

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 11 Old Jewry 7Th Floor London EC2R 8DU

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hopster

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Honor Lewzey

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 31 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 31 Oct 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 31 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Statement of affairs

Date: 03 Dec 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/08/04--------- us$ si 632121@1=632121 us$ ic 1/632122

Documents

View document PDF

Incorporation company

Date: 16 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGIRON SOLUTIONS LIMITED

24 MONARCHS WAY,RUISLIP,HA4 7BS

Number:11944214
Status:ACTIVE
Category:Private Limited Company

BITTERSWEET PROMOTION CARDIFF LIMITED

SEVERN HOUSE,NEWPORT,NP10 8FY

Number:09409945
Status:ACTIVE
Category:Private Limited Company

DECCAN INVESTMENT PROPERTIES LTD

18 WINTERFIELD DRIVE,BOLTON,BL3 4TE

Number:11212456
Status:ACTIVE
Category:Private Limited Company

HALL ELECTRICAL SERVICES (MIDLANDS) LTD

17 WELLINGTON STREET,RIPLEY,DE5 3EH

Number:08521282
Status:ACTIVE
Category:Private Limited Company

SVK SOLUTIONS LTD

214 COLLEGE ROAD,SANDHURST,GU47 0RQ

Number:09663971
Status:ACTIVE
Category:Private Limited Company

TIDEBANK HOMES LIMITED

49 NORTH SHORE ROAD,HAYLING ISLAND,PO11 0HN

Number:11603946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source