TOGNELLA LIMITED

5th Floor 86 Jermyn Street 5th Floor 86 Jermyn Street, SW1Y 6AW
StatusDISSOLVED
Company No.03781090
CategoryPrivate Limited Company
Incorporated02 Jun 1999
Age25 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 5 months, 27 days

SUMMARY

TOGNELLA LIMITED is an dissolved private limited company with number 03781090. It was incorporated 25 years, 1 month, 2 days ago, on 02 June 1999 and it was dissolved 11 years, 5 months, 27 days ago, on 08 January 2013. The company address is 5th Floor 86 Jermyn Street 5th Floor 86 Jermyn Street, SW1Y 6AW.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-23

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-02

Officer name: London Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stokes

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/06/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 04/10/03 from: 2 babmaes street london SW1Y 6NT

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/06/99--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 14/06/99 from: 6 babmaes street london SW1Y 6HD

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARNWOOD FOREST WIGWAMS LTD

JOHN'S LEE COTTAGE,NEWTOWN LINFORD,LE67 9PS

Number:10595743
Status:ACTIVE
Category:Private Limited Company

COWLEAZE SERVICES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:05253088
Status:ACTIVE
Category:Private Limited Company

GALINO LIMITED

2 SOUTH CALDEEN ROAD,COATBRIDGE,ML5 4EG

Number:SC074791
Status:ACTIVE
Category:Private Limited Company

GSJ CONTRACTS LIMITED

30 SPRINGVALE AVENUE,WALSALL,WS5 3QB

Number:11078355
Status:ACTIVE
Category:Private Limited Company

LAKELAND LODGE SALES LIMITED

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:07605384
Status:ACTIVE
Category:Private Limited Company

SURE SOFTWARE SOLUTIONS LIMITED

58 ABBOTSWOOD WAY,HAYES,UB3 3AR

Number:03622249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source