Company NameTomgrand Realisations Limited
Company StatusDissolved
Company Number05823679
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesQuickmarker Limited and Morgandt Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMorgan International Participations S.A. Reg. No. Bobigny B 399 248 343 (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusClosed
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2010)
Correspondence Address36/38 Avenue Paul Vaillant Couturier
La Courneuve
93120
France
Director NameMorgan S.A. Reg No Paris B 562 046 094 (Corporation)
Date of BirthNovember 1945 (Born 78 years ago)
StatusClosed
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2010)
Correspondence Address10 Rue Etienne Marcel
Paris
75002
Foreign
Secretary NameMorgan International Participations S.A. Reg. No. Bobigny B 399 248 343 (Corporation)
StatusClosed
Appointed30 June 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2010)
Correspondence Address36/38 Avenue Paul Vaillant Couturier
La Courneuve
93120
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
8 June 2009Liquidators' statement of receipts and payments to 24 April 2009 (9 pages)
8 June 2009Liquidators statement of receipts and payments to 24 April 2009 (9 pages)
23 September 2008Company name changed morgandt distribution LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Company name changed morgandt distribution LIMITED\certificate issued on 23/09/08 (2 pages)
10 May 2008Appointment of a voluntary liquidator (1 page)
10 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Registered office changed on 07/05/2008 from 7 back hill london EC1R 5EN (1 page)
7 May 2008Registered office changed on 07/05/2008 from 7 back hill london EC1R 5EN (1 page)
10 August 2007Registered office changed on 10/08/07 from: one south place london EC2M 2WG (1 page)
10 August 2007Registered office changed on 10/08/07 from: one south place london EC2M 2WG (1 page)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
9 August 2006Nc inc already adjusted 29/07/06 (1 page)
9 August 2006Ad 29/07/06--------- £ si 1229999@1=1229999 £ ic 1/1230000 (2 pages)
9 August 2006Nc inc already adjusted 29/07/06 (1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2006Ad 29/07/06--------- £ si 1229999@1=1229999 £ ic 1/1230000 (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 2006Registered office changed on 14/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Memorandum and Articles of Association (23 pages)
11 July 2006Memorandum and Articles of Association (23 pages)
4 July 2006Company name changed quickmarker LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed quickmarker LIMITED\certificate issued on 04/07/06 (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)