Company NameTOCO UK Limited
Company StatusDissolved
Company Number03283147
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 4 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Webb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityZimbabwean
StatusClosed
Appointed13 August 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2000)
RoleAccountant
Correspondence Address4a Shannon Road
Bedforduied
Johannesburg
2007
South Africa
Secretary NameRutland Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameRonald Astrup
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed13 August 1997(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 11 December 1997)
RoleAccountant
Correspondence Address7b Chapman Drive
Denlee
Germiston
Johannesburg
1422
Director NameRobert Cunningham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 11 December 1997)
RoleCommercial Director
Correspondence Address20 Queens Road
Fleet
Hampshire
GU13 9LE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address18 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
13 January 1999Return made up to 25/11/98; full list of members (6 pages)
23 April 1998Return made up to 25/11/97; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
15 December 1997Secretary's particulars changed (1 page)
20 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 August 1997Registered office changed on 19/08/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
25 November 1996Incorporation (28 pages)