Company NameToledo Investments Limited
Company StatusDissolved
Company Number05886428
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Leonard Maukes Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address"The Woolsack" Reservoir Road
Roche Terre
Grand Gaube
Mauritius
Director NameCorporate & Chancery Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2006(same day as company formation)
Correspondence AddressCorporate & Chancery Chambers 7th Floor
New Caudan Dias Piers
Le Caudan Waterfront
Port-Louis
Mauritius
Secretary NameGlass Radcliffe Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2006(same day as company formation)
Correspondence AddressCorporate & Chancery Chambers 7th Floor, New Cauda
Le Caudan Waterfront
Port Louis
Mauritius

Location

Registered Address8 Gunter Grove
Chelsea
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
30 May 2016Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page)
27 May 2016Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
10 May 2013Registered office address changed from Suite 5, Copse Court Evenwood Close Putney Heath London SW15 2DE on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 5, Copse Court Evenwood Close Putney Heath London SW15 2DE on 10 May 2013 (1 page)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Mr Jonathan Shaw as a director (2 pages)
4 April 2012Appointment of Mr Jonathan Shaw as a director (2 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 August 2009Director's change of particulars / corporate & chancery nominees LIMITED / 10/07/2009 (1 page)
14 August 2009Director's change of particulars / corporate & chancery nominees LIMITED / 10/07/2009 (1 page)
14 August 2009Return made up to 25/07/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page)
9 July 2009Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 October 2008Return made up to 25/07/08; full list of members (3 pages)
8 October 2008Return made up to 25/07/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
25 July 2006Incorporation (12 pages)
25 July 2006Incorporation (12 pages)