About

Registered Number: 04591832
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (9 years and 7 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Ilford, Comax Tomkins Developments Ltd was registered on 15 November 2002, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINS, Russell 15 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
AD01 - Change of registered office address 19 February 2013
RESOLUTIONS - N/A 18 February 2013
4.20 - N/A 18 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2013
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 16 May 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 17 February 2003
225 - Change of Accounting Reference Date 17 February 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.