About

Registered Number: 05638281
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, London, N12 8LY

 

Tomkins Sterling Company was founded on 28 November 2005. We don't currently know the number of employees at the company. Hopster, Michael John, Lewzey, Elizabeth Honor are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPSTER, Michael John 01 January 2011 15 December 2011 1
LEWZEY, Elizabeth Honor 15 December 2011 13 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
LIQ13 - N/A 15 March 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
TM01 - Termination of appointment of director 11 January 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 15 December 2015
4.70 - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 22 October 2015
RESOLUTIONS - N/A 12 August 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 30 September 2014
CH01 - Change of particulars for director 05 September 2014
AP04 - Appointment of corporate secretary 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
RESOLUTIONS - N/A 08 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 September 2013
RESOLUTIONS - N/A 07 January 2013
RESOLUTIONS - N/A 07 January 2013
RESOLUTIONS - N/A 07 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AR01 - Annual Return 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 07 July 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 25 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 09 June 2008
MEM/ARTS - N/A 09 June 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 January 2007
225 - Change of Accounting Reference Date 29 November 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
A security agreement 30 September 2010 Outstanding

N/A

Security agreement 30 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.