Company NameTouss Associates Limited
Company StatusDissolved
Company Number05651373
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Toussaint
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Kings Farm Avenue
Richmond
Surrey
TW10 5AB
Secretary NameOlukunle Bamidele Olujide
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 4 Hopkins Road
Leyton
London
E10 5DQ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2012
Net Worth£626
Cash£424
Current Liabilities£4,487

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 January 2017Register inspection address has been changed from 121 Clifford Avenue Mortlake London SW14 7BY England to 30 Kings Farm Avenue Richmond TW10 5AB (1 page)
8 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 January 2017Register inspection address has been changed from 121 Clifford Avenue Mortlake London SW14 7BY England to 30 Kings Farm Avenue Richmond TW10 5AB (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Landau Morley York House Empire Way Wembley Middlesex HA9 0FQ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Landau Morley York House Empire Way Wembley Middlesex HA9 0FQ on 12 January 2016 (1 page)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 February 2013Register inspection address has been changed (1 page)
8 February 2013Register inspection address has been changed (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Registered office address changed from 30 Kings Farm Avenue Richmond Surrey TW10 5AB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 30 Kings Farm Avenue Richmond Surrey TW10 5AB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 30 Kings Farm Avenue Richmond Surrey TW10 5AB on 7 January 2011 (1 page)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 January 2010Director's details changed for Michael John Toussaint on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Michael John Toussaint on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
6 February 2008Return made up to 12/12/07; no change of members (6 pages)
6 February 2008Return made up to 12/12/07; no change of members (6 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)