Company NameToast Draughting Limited
Company StatusDissolved
Company Number04777860
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Michael Jeffreys
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleDraughtsman
Correspondence Address48b Wilberforce
Finsbury Park
London
N4 2SR
Secretary NameCatrin Livsey
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 47
18 Plumbers Road
London
E1 1EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48a Wilberforce Road
Finsbury Park
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Turnover£37,776
Gross Profit£37,776
Net Worth-£3,553
Cash£273
Current Liabilities£5,571

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2006Registered office changed on 10/02/06 from: flat 47 18 plumbers road london E1 1EP (1 page)
2 February 2006Application for striking-off (1 page)
2 February 2006Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 July 2004Return made up to 27/05/04; full list of members (6 pages)
9 June 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (21 pages)