Company NameToren Properties Limited
Company StatusDissolved
Company Number02782341
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashley Harvey Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Director NameElizabeth Ann Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed22 December 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 03 May 2005)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£55,421
Gross Profit£54,312
Current Liabilities£6,745

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
5 February 2004Return made up to 22/01/04; full list of members (7 pages)
6 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 January 2003Full accounts made up to 30 June 2002 (12 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
31 January 2002Full accounts made up to 30 June 2001 (11 pages)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 5FD (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
15 March 2001Return made up to 22/01/01; full list of members (5 pages)
15 March 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 30 June 2000 (11 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
1 February 2000Return made up to 22/01/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (11 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
9 December 1998Full accounts made up to 30 June 1998 (11 pages)
28 January 1998Return made up to 22/01/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
1 February 1997Return made up to 22/01/97; no change of members (4 pages)
27 January 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1996Return made up to 22/01/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 June 1995 (10 pages)