Company NameTosca Limited
Company StatusDissolved
Company Number02967319
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Directors

Director NameUgur Kelimet
NationalityBritish
StatusClosed
Appointed14 September 1994(1 day after company formation)
Appointment Duration24 years, 1 month (closed 09 October 2018)
RoleSales Man
Correspondence Address43b Brownswood Road
London
N4 2HP
Secretary NameAyten Kelimet
NationalityBritish
StatusClosed
Appointed14 September 1994(1 day after company formation)
Appointment Duration24 years, 1 month (closed 09 October 2018)
RoleCompany Director
Correspondence Address43 Brownswood Road
London
N4 2HP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUnit 4
73-75 Shucklewell Lane
London
E8 2EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 April 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
28 August 1996Liquidators' statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators' statement of receipts and payments (5 pages)
28 July 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 1995Accounting reference date notified as 31/01 (1 page)
4 May 1995Accounting reference date notified as 31/01 (1 page)