Company NameTOGG Shop Limited
Company StatusDissolved
Company Number01480654
CategoryPrivate Limited Company
Incorporation Date21 February 1980(44 years, 1 month ago)
Dissolution Date29 August 2015 (8 years, 7 months ago)
Previous NamesSporting Leisure Accessories Limited and Sporting Leisure Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Howard John Watts
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 29 August 2015)
RoleLeisure Manufacturing
Country of ResidenceEngland
Correspondence Address4 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
Secretary NameMrs Lynda Vivien Watts
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Bulkeley Close
Englefield Green
Egham
Surrey
TW20 0NS
Secretary NameJohn Patrick Malins
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address5 Bell House Gardens
Wokingham
Berkshire
RG41 2BD
Secretary NameChandrakant Gohil
NationalityBritish
StatusResigned
Appointed06 November 1997(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 November 2004)
RoleCompany Director
Correspondence Address230 Uxbridge Road
Hayes
Middlesex
UB4 0JG
Secretary NameMr Grant James Farrell
NationalityBritish
StatusResigned
Appointed19 November 2004(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 December 2010)
RoleChartered Acccountant
Country of ResidenceEngland
Correspondence Address29 Clarence Road
Windsor
Berkshire
SL4 5AX

Contact

Websitesth.nhs.uk
Telephone0114 2269696
Telephone regionSheffield

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.4k at £1Alpine Residences LTD
71.83%
Ordinary
500 at £1Adrian Davies
5.63%
Ordinary
1000 at £1Mr Howard John Watts
11.27%
Ordinary
10k at £0.1Mr Howard John Watts
11.27%
Preference

Financials

Year2014
Net Worth£188,021
Current Liabilities£365,174

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2015Final Gazette dissolved following liquidation (1 page)
29 August 2015Final Gazette dissolved following liquidation (1 page)
29 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
29 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 November 2014Liquidators' statement of receipts and payments to 16 September 2014 (13 pages)
12 November 2014Liquidators statement of receipts and payments to 16 September 2014 (13 pages)
12 November 2014Liquidators' statement of receipts and payments to 16 September 2014 (13 pages)
27 September 2013Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 27 September 2013 (2 pages)
26 September 2013Statement of affairs with form 4.19 (9 pages)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Statement of affairs with form 4.19 (9 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 8,875
(4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 8,875
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed sporting leisure LTD.\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
8 June 2010Company name changed sporting leisure LTD.\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
8 June 2010Change of name notice (2 pages)
3 June 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 10,000
(3 pages)
3 June 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 10,000
(3 pages)
23 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
23 April 2010Change of name notice (2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Howard John Watts on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Howard John Watts on 31 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 30 September 2004 (14 pages)
16 February 2006Total exemption full accounts made up to 30 September 2004 (14 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
27 June 2005Return made up to 31/12/04; full list of members (6 pages)
27 June 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
30 September 2004Ad 24/09/04--------- £ si 1000@1=1000 £ ic 7375/8375 (2 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Ad 24/09/04--------- £ si 1000@1=1000 £ ic 7375/8375 (2 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 June 2004Return made up to 31/12/03; full list of members; amend (6 pages)
15 June 2004Return made up to 31/12/03; full list of members; amend (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
6 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
6 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 February 1980Incorporation (17 pages)
21 February 1980Incorporation (17 pages)