About

Registered Number: 03412940
Date of Incorporation: 31/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Maltravers House Petters Way, Yeovil, Somerset, BA20 1SH

 

Tor Information Systems Ltd was founded on 31 July 1997 and has its registered office in Somerset. We don't currently know the number of employees at Tor Information Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Christine Mary Bertha 06 April 2007 - 1
BAKER, Veronica Maria 31 July 1997 11 May 1998 1
WEAVER, Lucy 01 June 1998 06 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
363s - Annual Return 06 August 1999
287 - Change in situation or address of Registered Office 16 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
225 - Change of Accounting Reference Date 04 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.