Company NameRed Tomatoes Ltd
Company StatusDissolved
Company Number07321266
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Satwinder Singh Panesar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleEvents
Country of ResidenceEngland
Correspondence AddressJames Lovell Business Estate Freshwater Road
Romford
Essex
RM8 1RX
Secretary NameMr Satwinder Singh Panesar
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJames Lovell Business Estate Freshwater Road
Romford
Essex
RM8 1RX
Director NameMr Rajinder Panesar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleMot Tester
Country of ResidenceEngland
Correspondence AddressJames Lovell Business Estate Freshwater Road
Romford
Essex
RM8 1RX

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Rajinder Panesar
50.00%
Ordinary A
1 at £1Mr Satwinder Singh Panesar
50.00%
Ordinary A

Financials

Year2014
Net Worth-£42,081
Cash£30,746
Current Liabilities£94,817

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 October 2014Liquidators statement of receipts and payments to 8 August 2014 (15 pages)
2 October 2014Liquidators statement of receipts and payments to 8 August 2014 (15 pages)
2 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (15 pages)
2 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (15 pages)
9 September 2013Registered office address changed from Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE United Kingdom on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE United Kingdom on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE United Kingdom on 9 September 2013 (2 pages)
15 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Statement of affairs with form 4.19 (5 pages)
15 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Statement of affairs with form 4.19 (5 pages)
15 August 2013Appointment of a voluntary liquidator (1 page)
13 May 2013Amended accounts made up to 31 July 2012 (6 pages)
13 May 2013Amended accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 January 2013Registered office address changed from James Lovell Business Estate Freshwater Road Romford Romford Essex RM8 1RX England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from James Lovell Business Estate Freshwater Road Romford Romford Essex RM8 1RX England on 30 January 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
8 October 2012Termination of appointment of Rajinder Panesar as a director on 1 August 2012 (1 page)
8 October 2012Termination of appointment of Rajinder Panesar as a director on 1 August 2012 (1 page)
8 October 2012Termination of appointment of Rajinder Panesar as a director on 1 August 2012 (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Director's details changed (2 pages)
17 September 2010Director's details changed for Mr Satwinder Singh Panesar on 16 September 2010 (2 pages)
17 September 2010Director's details changed (2 pages)
17 September 2010Director's details changed for Mr Satwinder Singh Panesar on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Sam Panesar on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Sam Panesar on 16 September 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Sam Panesar on 16 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Sam Panesar on 16 September 2010 (1 page)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)