Company NameTogmile Ltd
Company StatusDissolved
Company Number04319514
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 05 May 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressWoods Garden
Upper Easebourne
Midhurst
West Sussex
GU29 0BG
Secretary NameVanessa Taylor
NationalityBritish
StatusClosed
Appointed21 November 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 05 May 2009)
RolePhotographer
Correspondence AddressWoods Garden
Easebourne Street
Midhurst
West Sussex
GU29 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 April 2007Return made up to 08/11/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
17 August 2006Return made up to 08/11/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 May 2005Return made up to 08/11/04; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
15 March 2004Return made up to 08/11/03; full list of members (6 pages)
28 February 2003Return made up to 08/11/02; full list of members (6 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 39A leicester road salford M7 4AS (1 page)
23 November 2001Secretary resigned (1 page)