Company NameToguz Food Limited
Company StatusDissolved
Company Number05150960
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNihat Toguz
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(7 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address203 The Sandlings House
Woodgreen
London
N22 6XT
Secretary NameMr Dincer Toguz
NationalityBritish
StatusClosed
Appointed10 January 2005(7 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 6 Reynardson Court
High Road
London
N17 9HX
Director NameHaci Toguz
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed14 June 2004(4 days after company formation)
Appointment Duration7 months (resigned 10 January 2005)
RoleManager
Correspondence Address37 Cowper Road
Stoke Newington
London
N16 8PE
Secretary NameNihat Toguz
NationalityTurkish
StatusResigned
Appointed14 June 2004(4 days after company formation)
Appointment Duration7 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address6 Myddleton Mews Rear Of 137
Myddleton Road Wood Green
London
N22 8NG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address353 Forest Road
Walthamstow
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(4 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Nihat Toguz on 10 June 2010 (2 pages)
20 July 2010Director's details changed for Nihat Toguz on 10 June 2010 (2 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nihat Toguz on 10 June 2010 (2 pages)
19 July 2010Director's details changed for Nihat Toguz on 10 June 2010 (2 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 July 2009Return made up to 10/06/09; full list of members (3 pages)
5 July 2009Return made up to 10/06/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
24 April 2008Director's Change of Particulars / nihat toguz / 01/04/2008 / Nationality was: turkish, now: british; HouseName/Number was: , now: 203; Street was: 6 myddleton mews rear of 137, now: the sandlings house; Area was: myddleton road wood green, now: woodgreen; Post Code was: N22 8NG, now: N22 6XT (1 page)
24 April 2008Director's change of particulars / nihat toguz / 01/04/2008 (1 page)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 November 2007Accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 10/06/07; full list of members (6 pages)
21 June 2007Return made up to 10/06/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 10/06/06; full list of members (6 pages)
11 July 2006Return made up to 10/06/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 10/06/05; full list of members (6 pages)
27 July 2005Return made up to 10/06/05; full list of members (6 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
18 June 2004New secretary appointed (2 pages)
10 June 2004Incorporation (15 pages)
10 June 2004Incorporation (15 pages)