Dissolved 2015-04-14
Company Information for TOGACO LTD
207 REGENT STREET, LONDON, W1B,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | |
---|---|
TOGACO LTD | |
Legal Registered Office | |
207 REGENT STREET LONDON | |
Company Number | 04625358 | |
---|---|---|
Date formed | 2002-12-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 11:28:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL SECURITIES LIMITED |
||
ANDRA AUGUSTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ADAMS |
Director | ||
BROADOAK DIRECTORS LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBEX CAPITAL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2000-08-23 | Dissolved 2013-10-08 | |
BRYANSTON TRADE LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-11-26 | |
GALVASTON RESOURCES LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-09-24 | |
BELLFONTEIN LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
NEWGATE FINANCIAL INVESTMENTS LTD | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
CONVERY INVESTMENTS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
SVAR INVESTMENTS LTD | Company Secretary | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
A J ADAMS AND SONS LIMITED | Company Secretary | 2005-01-16 | CURRENT | 1999-11-09 | Active | |
MONTESQUIEU LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-28 | Dissolved 2014-07-15 | |
CASHMEX TRADING LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-06 | Active | |
SILVERGILT INVESTMENTS LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
JOBAR LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-02 | Active | |
CRANEBELL ENGINEERING LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
LONDON EDUCATIONAL SOLUTIONS LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Dissolved 2013-12-31 | |
INTERCONSULTANCY LTD | Company Secretary | 2002-11-01 | CURRENT | 1999-10-08 | Dissolved 2013-09-10 | |
ZINFADEL SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2000-06-30 | Dissolved 2015-08-25 | |
HOPLAND ENTERPRISES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1998-10-26 | Active | |
GENOPHARM LTD | Company Secretary | 2002-11-01 | CURRENT | 2001-07-17 | Active | |
BROADOAK DIRECTORS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-07-18 | Active | |
INTERNATIONAL CORPORATE SERVICES GROUP LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
BRIGHTBOND LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1995-05-30 | Dissolved 2018-04-17 | |
SPARTAN MARKETING LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1999-03-08 | Dissolved 2013-09-10 | |
CROWNBROOK TRADING LIMITED | Director | 2012-09-25 | CURRENT | 2009-07-24 | Dissolved 2014-03-04 | |
EURO-CHEM (UK) LTD | Director | 2010-01-09 | CURRENT | 2003-03-03 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 05/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1H 3BB | |
AP01 | DIRECTOR APPOINTED ANDRA AUGUSTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: SUITE 401 302 REGENT STREET LONDON W1H 3BB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-10-23 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due Within One Year | 2012-01-01 | £ 18,097 |
---|---|---|
Creditors Due Within One Year | 2011-01-01 | £ 17,324 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOGACO LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 1,000 |
Current Assets | 2012-01-01 | £ 56,067 |
Current Assets | 2011-01-01 | £ 55,003 |
Debtors | 2012-01-01 | £ 56,067 |
Debtors | 2011-01-01 | £ 55,003 |
Shareholder Funds | 2012-01-01 | £ 37,970 |
Shareholder Funds | 2011-01-01 | £ 37,679 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as TOGACO LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TOGACO LTD | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOGACO LTD | Event Date | 2012-10-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOGACO LTD | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOGACO LTD | Event Date | 2011-04-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |