About

Registered Number: 05096320
Date of Incorporation: 06/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (10 years and 6 months ago)
Registered Address: Blackburn House, 32 Crouch Street, Colchester, Essex, CO3 3HH,

 

Based in Colchester in Essex, Tore Down Ltd was established in 2004. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Young, Ruby Anagaran, Young, Ruby Anagaran, Young, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Ruby Anagaran 31 October 2011 - 1
YOUNG, Mark 06 April 2004 04 November 2011 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Ruby Anagaran 31 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AA01 - Change of accounting reference date 14 December 2013
MR04 - N/A 20 July 2013
AR01 - Annual Return 05 May 2013
CH03 - Change of particulars for secretary 05 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 March 2008
225 - Change of Accounting Reference Date 03 March 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
RESOLUTIONS - N/A 09 December 2006
287 - Change in situation or address of Registered Office 11 September 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.