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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 February 2007 | Fully Satisfied |
N/A |