Company NameToe-Tally Limited
Company StatusDissolved
Company Number02894456
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStacey Clare Segal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 July 2003)
RoleChiropidist
Correspondence Address69 Linton Avenue
Borehamwood
Hertfordshire
WD6 4RB
Secretary NameMartin Edward Segal
NationalityBritish
StatusClosed
Appointed05 May 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address69 Linton Avenue
Borehamwood
Hertfordshire
WD6 4RB
Director NameMaxine Becker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleHosiery Importer Manufacturer
Correspondence Address4 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameAlison Judith Niederberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1999)
RoleManufacturers
Correspondence Address21 Lare View
Edgware
Middlesex
HA8 7RT
Secretary NameAlison Judith Niederberg
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleSock Hoisery Importer And Manu
Correspondence Address21 Lare View
Edgware
Middlesex
HA8 7RT
Secretary NameMartin Harvy Niederberg
NationalityBritish
StatusResigned
Appointed15 March 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1999)
RoleCompany Director
Correspondence Address21 Lake View
Edgware
Middlesex
HA8 7RT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
12 February 2003Return made up to 03/02/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
12 February 2002Registered office changed on 12/02/02 from: harris lipman 2 mountview court 310 friern barnet lane whetstone N20 0YZ (1 page)
6 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
16 January 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 30 November 2000 (2 pages)
16 February 2001Return made up to 03/02/01; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 03/02/00; full list of members (6 pages)
20 August 1999Return made up to 03/02/99; no change of members (4 pages)
2 June 1999New director appointed (2 pages)
23 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
16 May 1999Registered office changed on 16/05/99 from: 319 ballards lane london N12 8LY (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
29 April 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
24 February 1998Return made up to 03/02/98; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
19 November 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
19 November 1996Registered office changed on 19/11/96 from: 24 queen anne street london W1M 0AX (1 page)
20 February 1996Return made up to 03/02/96; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1995Accounting reference date shortened from 28/02 to 30/11 (1 page)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Return made up to 03/02/95; full list of members (6 pages)
29 March 1995Director resigned (4 pages)