About

Registered Number: 06750586
Date of Incorporation: 17/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Established in 2008, Tormax Enterprise Ltd has its registered office in Birmingham, West Midlands, it's status is listed as "Liquidation". The current directors of this business are listed as Perham, Stephen Henry, Temple Secretaries Limited, Fox, John Anthony, Perham, Christine Mary. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, John Anthony 23 June 2014 07 July 2014 1
PERHAM, Christine Mary 17 November 2008 23 October 2011 1
Secretary Name Appointed Resigned Total Appointments
PERHAM, Stephen Henry 17 November 2008 02 July 2014 1
TEMPLE SECRETARIES LIMITED 17 November 2008 17 November 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2020
LIQ10 - N/A 27 August 2020
RESOLUTIONS - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
LIQ02 - N/A 08 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 23 September 2017
CS01 - N/A 21 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 July 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 December 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 24 June 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 25 November 2009
287 - Change in situation or address of Registered Office 07 January 2009
225 - Change of Accounting Reference Date 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 17 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.