Company NameTomlyns Systems Testing Limited
Company StatusDissolved
Company Number06719055
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameSandra Frances Vaughan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Secretary NameMr Daniel Albert Vaughan
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleAdministrator
Correspondence Address21 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Mrs Sandra Frances Vaughan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,635
Cash£31,785
Current Liabilities£14,625

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(4 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(4 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Sandra Frances Vaughan on 9 October 2009 (2 pages)
30 October 2009Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page)
30 October 2009Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page)
30 October 2009Secretary's details changed for Daniel Albert Vaughan on 9 October 2009 (1 page)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 October 2008Director appointed sandra frances vaughan (2 pages)
23 October 2008Secretary appointed daniel albert vaughan (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
23 October 2008Secretary appointed daniel albert vaughan (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/O. Baverstocks (braintree) LIMITED, manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
23 October 2008Ad 09/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Director appointed sandra frances vaughan (2 pages)
23 October 2008Ad 09/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
14 October 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
14 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
14 October 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
14 October 2008Appointment terminated director ela shah (1 page)
14 October 2008Appointment Terminated Director ela shah (1 page)
9 October 2008Incorporation (16 pages)
9 October 2008Incorporation (16 pages)