Company NameTogo (GB) Limited
Company StatusDissolved
Company Number04692712
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date7 January 2015 (9 years, 3 months ago)
Previous NameTogo Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Judd Dean Perring
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkeppers Boathouse Lane
Oulton Broad
Lowestoft
Suffolk
NR32 3PP
Director NameMr Ian William Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 St Philips Road
Norwich
Norfolk
NR2 3BN
Secretary NameMr Judd Dean Perring
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSkeppers Boathouse Lane
Oulton Broad
Lowestoft
Suffolk
NR32 3PP
Director NameDebra Morgan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2006)
RoleCompany Director
Correspondence Address39 Skamacre Crescent
Lowestoft
Suffolk
NR32 2QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

40 at £1Judd Dean Perring
40.00%
Ordinary
30 at £1Ian William Scott
30.00%
Ordinary
20 at £1Joanna Scott
20.00%
Ordinary
10 at £1Denise Perring
10.00%
Ordinary

Financials

Year2014
Net Worth£182,769
Cash£41,812
Current Liabilities£91,586

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
7 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
19 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (9 pages)
19 August 2014Liquidators statement of receipts and payments to 1 July 2014 (9 pages)
19 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (9 pages)
19 August 2014Liquidators statement of receipts and payments to 1 July 2014 (9 pages)
21 August 2013Director's details changed for Mr Ian William Scott on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Ian William Scott on 21 August 2013 (2 pages)
24 July 2013Declaration of solvency (6 pages)
24 July 2013Declaration of solvency (6 pages)
19 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 July 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 85
(4 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 85
(4 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Director's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Judd Dean Perring on 16 August 2011 (2 pages)
18 July 2011Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 (1 page)
14 June 2011Secretary's details changed for Mr Judd Dean Perring on 28 April 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Judd Dean Perring on 28 April 2011 (2 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 (2 pages)
19 November 2010Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 19 November 2010 (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE on 5 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 11/03/09; full list of members (4 pages)
30 June 2009Return made up to 11/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Director's change of particulars / ian scott / 17/07/2008 (1 page)
7 August 2008Director's change of particulars / ian scott / 17/07/2008 (1 page)
22 July 2008Return made up to 11/03/08; no change of members (3 pages)
22 July 2008Return made up to 11/03/08; no change of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
29 May 2007Return made up to 11/03/07; full list of members (3 pages)
29 May 2007Return made up to 11/03/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
2 April 2007Company name changed togo software LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed togo software LIMITED\certificate issued on 02/04/07 (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Ad 17/01/06--------- £ si 98@1 (2 pages)
22 March 2006Ad 17/01/06--------- £ si 98@1 (2 pages)
22 March 2006Resolutions
  • RES14 ‐ Bonus share x 98@ £1 17/03/06
(1 page)
22 March 2006Resolutions
  • RES14 ‐ Bonus share x 98@ £1 17/03/06
(1 page)
14 March 2006Return made up to 11/03/06; full list of members (7 pages)
14 March 2006Return made up to 11/03/06; full list of members (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
24 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Incorporation (15 pages)
11 March 2003Incorporation (15 pages)