UKBizDB.co.uk

I AM TOMORROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I Am Tomorrow Limited. The company was founded 21 years ago and was given the registration number 04587952. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I AM TOMORROW LIMITED
Company Number:04587952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 2002
End of financial year:31 May 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ploughman's Cottage, Lymington Road, East End, Lymington, England, SO41 5SY

Director12 November 2002Active
The Log House St Leonards, Beaulieu, Brockenhurst, SO42 7FX

Secretary12 November 2002Active
Number One, Goldcroft, Yeovil, United Kingdom, BA21 4DX

Corporate Secretary19 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 November 2002Active
Meads Barn, Ashwell Business Park, Ashwell, Ilminster, United Kingdom, TA19 9DX

Director01 December 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 November 2002Active

People with Significant Control

Mr Timothy Steven Howland
Notified on:16 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:C/O Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation compulsory return final meeting.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-09-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2020-09-30Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-17Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-26Insolvency

Liquidation compulsory winding up progress report.

Download
2017-11-13Address

Change registered office address company with date old address new address.

Download
2017-11-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-11-10Insolvency

Liquidation compulsory winding up order.

Download
2017-07-05Insolvency

Liquidation voluntary arrangement completion.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Address

Change registered office address company with date old address new address.

Download
2016-04-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Change person director company with change date.

Download
2015-05-08Officers

Termination director company with name termination date.

Download
2015-05-02Gazette

Gazette filings brought up to date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Address

Change registered office address company with date old address new address.

Download
2015-03-10Gazette

Gazette notice compulsory.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.