Company NameToast Limited
DirectorsChristopher John Harniman and Hugo Michael Dutton Frost
Company StatusDissolved
Company Number03323003
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher John Harniman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Hinde Street
London
W1U 2AY
Secretary NameMs Jean Therese Wheeler
NationalityIrish
StatusCurrent
Appointed01 April 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address30 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Director NameMr Hugo Michael Dutton Frost
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(4 months, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address82 Stormont Road
London
SW11 5EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£453,050
Gross Profit-£69,370
Net Worth-£139,387
Cash£15,267
Current Liabilities£241,859

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Statement of affairs (5 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2000Registered office changed on 27/03/00 from: 1 hinde street london W1M 5RH (1 page)
29 July 1999Return made up to 30/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1999Full accounts made up to 30 June 1998 (11 pages)
30 November 1998S-div 29/06/98 (1 page)
30 November 1998Ad 29/06/98--------- £ si [email protected] (2 pages)
30 November 1998Ad 29/06/98--------- £ si [email protected] (2 pages)
30 November 1998Return made up to 30/06/98; full list of members (7 pages)
30 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1998£ nc 1000/50000 29/06/98 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 May 1997Ad 14/04/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
4 May 1997New director appointed (2 pages)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned;director resigned (1 page)
24 February 1997Incorporation (16 pages)