Company NameTorgam Developments Limited
Company StatusDissolved
Company Number03484980
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameVeronique Robinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleAccountant
Correspondence AddressFlat 18 Royal Avenue House
Royal Avenue
London
SW3 4QD
Secretary NameBrenda Mary Price
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameBrenda Mary Price
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameMr William King Townend
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleConsultant
Correspondence Address6 Crutchley Road
Wokingham
Berkshire
RG40 1XA
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,596
Cash£17,679
Current Liabilities£193,903

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 23/12/03; full list of members (6 pages)
27 January 2004Ad 31/12/02--------- £ si 50000@1=50000 £ ic 760250/810250 (2 pages)
23 January 2004Ad 09/09/02--------- £ si 25000@1 (2 pages)
23 January 2004Ad 22/05/02--------- £ si 80000@1 (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
6 March 2003Return made up to 23/12/02; full list of members (7 pages)
26 July 2002Registered office changed on 26/07/02 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 July 2002Ad 28/02/02--------- £ si 50000@1=50000 £ ic 710250/760250 (2 pages)
13 June 2002Ad 01/06/01--------- £ si 43000@1 (2 pages)
13 June 2002Return made up to 23/12/01; full list of members; amend (7 pages)
13 June 2002Ad 09/01/02--------- £ si 100000@1=100000 £ ic 610250/710250 (2 pages)
13 June 2002£ nc 500000/1000000 30/03/01 (1 page)
13 June 2002Ad 30/11/01--------- £ si 36000@1 (2 pages)
13 June 2002Ad 22/08/01--------- £ si 18000@1 (2 pages)
13 June 2002Ad 29/05/01--------- £ si 92000@1 (2 pages)
13 June 2002Ad 31/08/01--------- £ si 52000@1 (2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2002Ad 30/03/01--------- £ si 94250@1=94250 £ ic 275000/369250 (2 pages)
5 February 2002New director appointed (2 pages)
30 October 2001Ad 30/03/01--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Return made up to 23/12/00; full list of members (7 pages)
6 June 2000Ad 30/03/00--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages)
6 January 2000Return made up to 23/12/99; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
3 September 1999New director appointed (2 pages)
24 March 1999Ad 15/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 January 1999Return made up to 23/12/98; full list of members (6 pages)
23 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 January 1998Secretary resigned (1 page)
23 December 1997Incorporation (14 pages)