Company NameTolia Properties Limited
Company StatusDissolved
Company Number03319530
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jitendra Jayantilal Tolia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleDr
Country of ResidenceEngland
Correspondence Address7 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Director NameMrs Sheilla Jitendra Tolia
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameMr Jitendra Jayantilal Tolia
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleDr
Country of ResidenceEngland
Correspondence Address7 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£182,004
Cash£325
Current Liabilities£5,321

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

13 May 1997Delivered on: 15 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 1997Delivered on: 15 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property cefn-y-coed glyn garth anglesey gwynedd and the proceeds of sale thereof.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 158a Ballards Lane London N3 2PA on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 158a Ballards Lane London N3 2PA on 19 May 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 April 2010Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages)
16 April 2010Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page)
16 April 2010Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages)
16 April 2010Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page)
16 April 2010Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 June 2009Return made up to 19/05/09; full list of members (7 pages)
30 June 2009Return made up to 19/05/09; full list of members (7 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 June 2008Return made up to 17/02/08; no change of members (7 pages)
23 June 2008Return made up to 17/02/08; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 17/02/07; full list of members (7 pages)
3 April 2007Return made up to 17/02/07; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Return made up to 17/02/06; full list of members (7 pages)
9 March 2006Return made up to 17/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 March 2005Return made up to 17/02/05; full list of members (7 pages)
7 March 2005Return made up to 17/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
13 March 2003Return made up to 17/02/03; full list of members (7 pages)
13 March 2003Return made up to 17/02/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 March 2002Return made up to 17/02/02; full list of members (6 pages)
28 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 March 2001Return made up to 17/02/01; full list of members (6 pages)
8 March 2001Return made up to 17/02/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
7 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 March 1999Return made up to 17/02/99; no change of members (4 pages)
3 March 1999Return made up to 17/02/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 September 1998Registered office changed on 15/09/98 from: 7 bedford road northwood middlesex HA6 2BA (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7 bedford road northwood middlesex HA6 2BA (1 page)
16 December 1997Registered office changed on 16/12/97 from: 2 branksome lodge loudwater lane rickmansworth hertfordshire WD3 4AP (1 page)
16 December 1997Registered office changed on 16/12/97 from: 2 branksome lodge loudwater lane rickmansworth hertfordshire WD3 4AP (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (7 pages)
15 May 1997Particulars of mortgage/charge (7 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997Ad 04/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1997Ad 04/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 February 1997Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
17 February 1997Incorporation (13 pages)
17 February 1997Incorporation (13 pages)