Company NameToksa International Limited
Company StatusDissolved
Company Number04700437
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameColonade Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYury Kichigin
Date of BirthJune 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed01 February 2015(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusClosed
Appointed23 April 2003(1 month after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2021)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCOAD Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2018(15 years after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2021)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameYuri Zanin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressAvtovskaya Ul.2-94
St Petersburg
198036
Foreign
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Director NameARCO Nominees Ltd (Corporation)
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration1 month (resigned 29 May 2003)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Director NameARCO Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2009(6 years after company formation)
Appointment Duration8 years, 12 months (resigned 19 March 2018)
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 September 2018Termination of appointment of Arco Nominees Limited as a director on 19 March 2018 (1 page)
21 September 2018Appointment of Coad Secretaries Limited as a director on 19 March 2018 (2 pages)
25 June 2018Notification of Yury Kichigin as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Yury Kichigin on 22 June 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
11 April 2017Accounts for a small company made up to 31 March 2017 (5 pages)
11 April 2017Accounts for a small company made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Yury Kichigin on 1 February 2015 (2 pages)
12 February 2015Director's details changed for Yury Kichigin on 1 February 2015 (2 pages)
12 February 2015Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages)
12 February 2015Director's details changed for Yury Kichigin on 1 February 2015 (2 pages)
11 February 2015Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 March 2009Director appointed arco nominees LIMITED (1 page)
30 March 2009Director appointed arco nominees LIMITED (1 page)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
18 July 2006Return made up to 18/03/06; full list of members (2 pages)
18 July 2006Return made up to 18/03/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 18/03/05; full list of members (2 pages)
18 May 2005Return made up to 18/03/05; full list of members (2 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
13 September 2004Return made up to 18/03/04; full list of members (5 pages)
13 September 2004Return made up to 18/03/04; full list of members (5 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
30 May 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Company name changed colonade supplies LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed colonade supplies LIMITED\certificate issued on 19/05/03 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
18 March 2003Incorporation (26 pages)
18 March 2003Incorporation (26 pages)