Company NameToad's Mouth Too Limited
Company StatusDissolved
Company Number04501017
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichelle Henare
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(5 days after company formation)
Appointment Duration10 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
50 Breakspears Road
London
SE4 1UJ
Secretary NameMichelle Henare
NationalityBritish
StatusClosed
Appointed19 February 2003(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
50 Breakspears Road
London
SE4 1UJ
Director NameBarbara Ann Hedges
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2003)
RoleCompany Director
Correspondence Address9 Bessingham Walk
London
SE4 2HZ
Director NameKevin Richard Henare
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(5 days after company formation)
Appointment Duration8 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 50 Breakspears Road
London
SE4 1KJ
Secretary NameBarbara Ann Hedges
NationalityBritish
StatusResigned
Appointed06 August 2002(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2003)
RoleCompany Director
Correspondence Address9 Bessingham Walk
London
SE4 2HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

2 at £1Kevin Richard Henare
50.00%
Ordinary
2 at £1Michele Henare
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,548
Cash£15,588
Current Liabilities£104,136

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
30 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 4
(4 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 4
(4 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 4
(4 pages)
19 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
19 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 April 2011Termination of appointment of Kevin Henare as a director (1 page)
11 April 2011Termination of appointment of Kevin Henare as a director (1 page)
20 September 2010Director's details changed for Michelle Henare on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Michelle Henare on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Kevin Richard Henare on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Kevin Richard Henare on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Kevin Richard Henare on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Michelle Henare on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 01/08/09; full list of members (4 pages)
3 September 2009Return made up to 01/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2008Ad 25/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Ad 25/06/08 gbp si 1@1=1 gbp ic 3/4 (2 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 October 2006Return made up to 01/08/06; full list of members (3 pages)
10 October 2006Return made up to 01/08/06; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 01/08/05; full list of members (3 pages)
7 September 2005Return made up to 01/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 01/08/04; full list of members (8 pages)
7 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 October 2003Return made up to 01/08/03; full list of members (7 pages)
20 October 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 9 bessingham walk london SE4 2HZ (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 9 bessingham walk london SE4 2HZ (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 27 lewisham high street london SE13 5AF (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 27 lewisham high street london SE13 5AF (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (9 pages)
1 August 2002Incorporation (9 pages)