Company NameTugga (London) Limited
Company StatusDissolved
Company Number04982696
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date18 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameLuis Filipe Dos Santos Almeida Moncao
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
23 Sheffield Terrace
London
W8 7NQ
Secretary NameMarcos Shiro
NationalityBrazilian
StatusClosed
Appointed01 August 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 March 2009)
RoleHead-Chef
Correspondence Address357a Upper Richmond Road
Putney
London
SW15 5QJ
Director NameTiago Filipe Teixeira De Freitas
Date of BirthApril 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
23 Sheffield Terrace
London
W8 7NQ
Director NamePedro Filipe De Sousa Barbosa Ramos
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRue Fontaine Andre 3
2000
Neuchatel
Switzerland
Director NameMr Tiago Ferreira Da Silva
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed16 March 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
23 Sheffield Terrace
London
W8 7NQ
Secretary NameTigo Freitas
NationalityPortuguese
StatusResigned
Appointed14 May 2005(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressFlat 3 Iverna Court
London
W8 6TY
Director NameManuel Costa
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed17 February 2006(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressTugga Restaurant Bar
312-314 King's Road
London
SW3 5UH
Director NamePedro Ramos
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed17 February 2006(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressTugga Restaurant Bar
312-314 King's Road
London
SW3 5UH
Secretary NamePedro Ramos
NationalityPortuguese
StatusResigned
Appointed17 February 2006(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressTugga Restaurant Bar
312-314 King's Road
London
SW3 5UH
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£237,472
Cash£9,496
Current Liabilities£222,568

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Notice of move from Administration to Dissolution (11 pages)
15 July 2008Administrator's progress report to 14 December 2008 (11 pages)
2 June 2008Notice of extension of period of Administration (1 page)
9 February 2008Statement of affairs (10 pages)
17 January 2008Administrator's progress report (11 pages)
18 August 2007Statement of administrator's proposal (35 pages)
28 June 2007Registered office changed on 28/06/07 from: 312-314 kings road london SW3 5UH (1 page)
26 June 2007Appointment of an administrator (1 page)
29 December 2006Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
9 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
14 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 March 2006Registered office changed on 09/03/06 from: 312-314 kings road london SW3 5UH (1 page)
9 March 2006Return made up to 02/12/05; full list of members (7 pages)
9 March 2006Location of debenture register (1 page)
9 March 2006Location of register of members (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006£ nc 300000/418722 17/02/06 (2 pages)
17 August 2005Memorandum and Articles of Association (6 pages)
12 July 2005Ad 18/05/05--------- £ si 1456@1=1456 £ ic 143871/145327 (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
20 May 2005Ad 06/05/05--------- £ si 51975@1=51975 £ ic 91896/143871 (3 pages)
19 May 2005Nc inc already adjusted 06/05/05 (2 pages)
19 May 2005Nc inc already adjusted 06/05/05 (2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2005Particulars of mortgage/charge (6 pages)
19 April 2005Registered office changed on 19/04/05 from: flat 2 23 sheffield terrace london W8 7NQ (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Return made up to 02/12/04; full list of members (10 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
31 October 2004Location of register of members (1 page)
31 October 2004Location of register of directors' interests (1 page)
29 July 2004Registered office changed on 29/07/04 from: 8/10 new fetter lane london EC4A 1RS (1 page)
29 July 2004Nc inc already adjusted 15/03/04 (1 page)
29 July 2004Ad 16/03/04--------- £ si 58999@1=58999 £ ic 32897/91896 (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Nc inc already adjusted 15/03/04 (1 page)
29 July 2004Ad 16/03/04--------- £ si 7338@1=7338 £ ic 25559/32897 (2 pages)
29 July 2004Nc inc already adjusted 15/03/04 (1 page)
29 July 2004Ad 16/03/04--------- £ si 25558@1=25558 £ ic 1/25559 (2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)