ANDRIUS TOLIS N. COM LIMITED

Register to unlock more data on OkredoRegister

ANDRIUS TOLIS N. COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05342423

Incorporation date

25/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon25/03/2026
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-03-25
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-27
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-07-27
dot icon29/05/2024
Resignation of a liquidator
dot icon11/10/2023
Liquidators' statement of receipts and payments to 2023-07-27
dot icon09/08/2022
Statement of affairs
dot icon03/08/2022
Registered office address changed from Flat 2, 31 Ambleside Avenue Walton-on-Thames Surrey KT12 3LW to Langley House Park Road East Finchley London N2 8EY on 2022-08-03
dot icon03/08/2022
Appointment of a voluntary liquidator
dot icon03/08/2022
Resolutions
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon28/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Andrius Tolis on 2015-01-01
dot icon28/01/2015
Registered office address changed from 107 Cloyton Road Chessington London Surrey KT9 1NW to Flat 2, 31 Ambleside Avenue Walton-on-Thames Surrey KT12 3LW on 2015-01-28
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Amended accounts made up to 2013-03-31
dot icon11/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/03/2013
Amended accounts made up to 2012-03-31
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Rimvydas Lubys on 2011-09-01
dot icon17/02/2012
Annual return made up to 2011-01-25 with full list of shareholders
dot icon31/12/2011
Compulsory strike-off action has been discontinued
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/06/2011
Compulsory strike-off action has been suspended
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2010-12-30
dot icon02/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/03/2010
Registered office address changed from 107 Clayton Road Chessington Surrey KT9 1NW United Kingdom on 2010-03-02
dot icon01/03/2010
Director's details changed for Andrius Tolis on 2009-10-10
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Amended accounts made up to 2008-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD uk
dot icon06/02/2009
Return made up to 25/01/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 25/01/08; full list of members
dot icon27/12/2008
Registered office changed on 27/12/2008 from riverbank house c/o media statio 1 putney bridge approach london SW6 3JD
dot icon26/12/2008
Director's change of particulars / andrius tolis / 01/01/2008
dot icon26/12/2008
Secretary's change of particulars / rimvydas lubys / 01/01/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 25/01/07; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 25/01/06; full list of members
dot icon07/02/2006
Compulsory strike-off action has been discontinued
dot icon03/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon03/02/2006
Registered office changed on 03/02/06 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
New director appointed
dot icon27/12/2005
First Gazette notice for compulsory strike-off
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Registered office changed on 31/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£38,892.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
17/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
504.00
-
0.00
38.89K
-
2021
0
504.00
-
0.00
38.89K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

504.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolis, Andrius
Director
25/01/2005 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
24/01/2005 - 25/01/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/01/2005 - 25/01/2005
15849
Lubys, Rimvydas
Secretary
25/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRIUS TOLIS N. COM LIMITED

ANDRIUS TOLIS N. COM LIMITED is an(a) Liquidation company incorporated on 25/01/2005 with the registered office located at Langley House 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRIUS TOLIS N. COM LIMITED?

toggle

ANDRIUS TOLIS N. COM LIMITED is currently Liquidation. It was registered on 25/01/2005 .

Where is ANDRIUS TOLIS N. COM LIMITED located?

toggle

ANDRIUS TOLIS N. COM LIMITED is registered at Langley House 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does ANDRIUS TOLIS N. COM LIMITED do?

toggle

ANDRIUS TOLIS N. COM LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ANDRIUS TOLIS N. COM LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-03-25.