Company NameToujours Toile Limited
Company StatusDissolved
Company Number04685522
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameHartmind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Hilary Anne Boys
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 September 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 Belsize Park Gardens
London
NW3 4JJ
Secretary NameMarysia Golaszewska
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years after company formation)
Appointment Duration9 years, 6 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address14 Belsize Crescent
London
NW3 5QU
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameMr Eric Stuart Schneider
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Belsize Park Gardens
London
NW3 4JJ
Secretary NameMs Hilary Anne Boys
NationalityBritish
StatusResigned
Appointed14 July 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 Belsize Park Gardens
London
NW3 4JJ

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Hilary Anne Boys
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 4 March 2012 (4 pages)
5 April 2012Annual return made up to 4 March 2012 (4 pages)
5 April 2012Annual return made up to 4 March 2012 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 04/03/05; full list of members (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (7 pages)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
8 July 2003Company name changed hartmind LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed hartmind LIMITED\certificate issued on 08/07/03 (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)