Company NameToucan Services Limited
Company StatusDissolved
Company Number03387446
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Breen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian/Irish
StatusClosed
Appointed17 June 1997(1 day after company formation)
Appointment Duration6 years, 4 months (closed 28 October 2003)
RoleIT Consultant
Correspondence Address63 Parkside
Vanbrugh Fields
London
SE3 7QF
Secretary NameMrs Yasmin Tara Baqa
NationalityBritish
StatusClosed
Appointed14 March 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Secretary NameAndrew Gordon
NationalityBritish
StatusResigned
Appointed17 June 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address16 Links Avenue
Morden
Surrey
SM4 5AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 14 March 1999)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressC/O Anthony & Co
78 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£84,846
Gross Profit£83,790
Net Worth£11,533
Cash£31,381
Current Liabilities£20,276

Accounts

Latest Accounts30 June 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
15 November 2002Application for striking-off (1 page)
27 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 30 June 2000 (9 pages)
19 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 30 June 1999 (9 pages)
15 July 1999Amended full accounts made up to 30 June 1998 (9 pages)
18 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Ad 14/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 78 skeena hill southfields london SW18 5PN (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 26 sunbury lane battersea london SW11 3NP (1 page)
17 August 1998Return made up to 16/06/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 August 1998Director's particulars changed (1 page)
4 July 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
16 June 1997Incorporation (10 pages)