Company NameTUGA (UK) Limited
Company StatusDissolved
Company Number05445967
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Massimo Magrini
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressUnit 8 Summit Centre, Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Secretary NameMr Antonio John Rizzo
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameRegent Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2013)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ

Location

Registered AddressUnit 8 Summit Centre, Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

101 at £1Massimo Magrini
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,567
Cash£863
Current Liabilities£36,880

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
25 March 2013Termination of appointment of Regent Corporate Secretaries Limited as a secretary (1 page)
25 March 2013Termination of appointment of Regent Corporate Secretaries Limited as a secretary (1 page)
25 March 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 101
(4 pages)
25 March 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 101
(4 pages)
23 March 2013Director's details changed for Mr Massimo Magrini on 1 February 2013 (2 pages)
23 March 2013Director's details changed for Massimo Magrini on 1 February 2013 (2 pages)
23 March 2013Director's details changed for Mr Massimo Magrini on 1 February 2013 (2 pages)
23 March 2013Director's details changed for Massimo Magrini on 1 February 2013 (2 pages)
23 March 2013Director's details changed for Massimo Magrini on 1 February 2013 (2 pages)
23 March 2013Director's details changed for Mr Massimo Magrini on 1 February 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 February 2013Termination of appointment of Regent Corporate Secretaries Limited as a secretary (1 page)
4 February 2013Termination of appointment of Regent Corporate Secretaries Limited as a secretary (1 page)
30 January 2013Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 30 January 2013 (1 page)
21 June 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Massimo Magrini on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Massimo Magrini on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Massimo Magrini on 8 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 May 2008Secretary appointed regent corporate secretaries LIMITED (1 page)
12 May 2008Secretary appointed regent corporate secretaries LIMITED (1 page)
6 May 2008Appointment terminated secretary antonio rizzo (1 page)
6 May 2008Registered office changed on 06/05/2008 from unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page)
6 May 2008Appointment terminated secretary antonio rizzo (1 page)
6 May 2008Registered office changed on 06/05/2008 from unit 8 summit centre summit road potters bar hertfordshire EN6 3QW (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 06/05/07; full list of members (2 pages)
18 June 2007Return made up to 06/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
17 August 2006Ad 06/05/05--------- £ si 1@1=1 £ ic 100/101 (1 page)
17 August 2006Return made up to 06/05/06; full list of members (2 pages)
17 August 2006Ad 06/05/05--------- £ si 1@1=1 £ ic 100/101 (1 page)
17 August 2006Return made up to 06/05/06; full list of members (2 pages)
23 August 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 August 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
31 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (12 pages)
6 May 2005Incorporation (12 pages)