Company NameTOXA International Limited
DirectorsLars Brehmer and Anders Norlander
Company StatusDissolved
Company Number01463771
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameLars Brehmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 1994(14 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Manager
Country of ResidenceSweden
Correspondence AddressMarsvaagen 27
S-183 44
Taby
Sweden
Director NameAnders Norlander
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 1994(14 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Correspondence AddressKevinge Strand 21
Danderyd
S-182 57
Swedish
Secretary NameLars Brehmer
NationalitySwedish
StatusCurrent
Appointed14 March 1994(14 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Manager
Country of ResidenceSweden
Correspondence AddressMarsvaagen 27
S-183 44
Taby
Sweden
Director NameMr Donald Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 1992)
RoleAccountant
Correspondence Address14 Avenue De Grand-Bretagne
Monte Carlo 98000
Foreign
Director NameMr Rui De Sousa
Date of BirthJune 1955 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed14 February 1992(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 1992)
RoleTrader
Correspondence AddressPalais Du Soleil
9 Boulevard Dy Jardin Exotique
Monte Carlo 98000
Foreign
Secretary NameMr Michael Barrett
NationalityBritish
StatusResigned
Appointed14 February 1992(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 1992)
RoleCompany Director
Correspondence Address6 Grosvenor Place
London
SW1X 7SH
Director NameBirgitta Ahlqvist
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1994)
RoleGroup Controller
Correspondence AddressArstavagen 71
Johanneshov S-12166
Sweden
Director NameOlof Anders Emil Erlandsson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1994)
RoleExecutive Vice President
Correspondence AddressNypongrand 5
S-18245 Enebyberg
Foreign
Secretary NameBirgitta Ahlqvist
NationalitySwedish
StatusResigned
Appointed22 July 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1994)
RoleGroup Controller
Correspondence AddressArstavagen 71
Johanneshov S-12166
Sweden
Director NameBenkt Lindstrom
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1994(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressBackvagen 15
Stocksund
S-182 75
Sweden

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2004Dissolved (1 page)
17 December 2003Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
3 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
26 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2003Declaration of solvency (3 pages)
26 August 2003Appointment of a voluntary liquidator (1 page)
18 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Full accounts made up to 31 December 2001 (7 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
18 May 2000Full accounts made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Full accounts made up to 31 December 1995 (7 pages)
1 March 1996Return made up to 14/02/96; no change of members (4 pages)
15 May 1995Full accounts made up to 31 December 1994 (14 pages)