Company NameTorastyle Limited
DirectorsJayantilal K Masrani and Balvant Balubhai Popat
Company StatusDissolved
Company Number01953817
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayantilal K Masrani
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SB
Director NameMr Balvant Balubhai Popat
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address38 Cygnet Close
Northwood
Middlesex
HA6 2TA
Secretary NameMr Balvant Balubhai Popat
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address38 Cygnet Close
Northwood
Middlesex
HA6 2TA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,230
Current Liabilities£515,640

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (4 pages)
2 July 1999Registered office changed on 02/07/99 from: first floor 7 harley street london W1N 1DA (1 page)
18 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Registered office changed on 15/08/97 from: first floor 7 harley street london W1N 1DA (1 page)
6 August 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Registered office changed on 20/11/95 from: 28 bolton street mayfair london W1Y 8HB (1 page)
20 November 1995Registered office changed on 20/11/95 from: first floor 7 harley street london W1N 1DA (1 page)
3 August 1995Liquidators statement of receipts and payments (6 pages)