Company NameYaron Toren Consulting Limited
Company StatusDissolved
Company Number05195042
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameYaron Moshe Toren
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Northburgh Street
Flat One
London
EC1V 0AY
Secretary NameAngela Rose Thomas
NationalityBritish
StatusClosed
Appointed20 July 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address8 Northburgh Street
Flat 1
London
EC1V 0AY
Secretary NameNicola Gay Toren
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Northburgh Street
Flat One
London
EC1V 0AY

Location

Registered Address21 Tannery House
6 Deal Street
London
E1 5AG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 May 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2007Registered office changed on 22/05/07 from: 8 northburgh street flat 1 london EC1V 0AY (1 page)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 December 2006Return made up to 02/08/06; full list of members (6 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2005Registered office changed on 02/07/05 from: 58 lion brewery st thomas street oxford OX1 ije (1 page)