Company NameTocca (UK) Limited
Company StatusDissolved
Company Number05165866
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NamePrevex Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdoardo Mantelli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address163 Carlton Avenue, No 4a
Brooklyn
Ny 10011
11205
Director NameGordon Finkelstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address525 West 22nd Street, No 2c
New York
Ny 10011
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Gordon Finkelstein
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Termination of appointment of Gordon Finkelstein as a director on 19 April 2016 (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Termination of appointment of Gordon Finkelstein as a director on 19 April 2016 (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
23 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 October 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 26 October 2010 (1 page)
21 October 2010Termination of appointment of Edoardo Mantelli as a director (2 pages)
21 October 2010Termination of appointment of Edoardo Mantelli as a director (2 pages)
23 September 2010Termination of appointment of Shaws Secretaries Limited as a secretary (1 page)
23 September 2010Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Shaws Secretaries Limited as a secretary (1 page)
23 September 2010Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Return made up to 29/06/09; full list of members (4 pages)
20 August 2009Return made up to 29/06/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 August 2008Director's change of particulars / edoardo mantelli / 01/01/2008 (1 page)
6 August 2008Return made up to 29/06/08; full list of members (4 pages)
6 August 2008Director's change of particulars / gordon finkelstein / 01/01/2008 (1 page)
6 August 2008Return made up to 29/06/08; full list of members (4 pages)
6 August 2008Director's change of particulars / edoardo mantelli / 01/01/2008 (1 page)
6 August 2008Director's change of particulars / gordon finkelstein / 01/01/2008 (1 page)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 May 2007Registered office changed on 18/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page)
18 May 2007Registered office changed on 18/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page)
6 October 2006Return made up to 29/06/06; full list of members (3 pages)
6 October 2006Return made up to 29/06/06; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 28 December 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 28 December 2005 (10 pages)
12 January 2006Accounting reference date extended from 30/06/05 to 28/12/05 (1 page)
12 January 2006Accounting reference date extended from 30/06/05 to 28/12/05 (1 page)
12 October 2005Return made up to 29/06/05; full list of members (3 pages)
12 October 2005Return made up to 29/06/05; full list of members (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
10 September 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2004Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
16 August 2004Company name changed prevex LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed prevex LIMITED\certificate issued on 16/08/04 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
21 July 2004Registered office changed on 21/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)