Company NameToxiq Corporate Concepts Limited
Company StatusDissolved
Company Number06018631
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jens Weiland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed07 December 2007(1 year after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Gardens
London
W2 4HD
Director NameNew Sea London Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address20 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1,000
(3 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1,000
(3 pages)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 March 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 March 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Jens Weiland on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Jens Weiland on 15 December 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
9 January 2009Return made up to 10/12/08; full list of members (3 pages)
9 January 2009Return made up to 10/12/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 2ND floor 2 wimpole street london W1G 0ED (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2ND floor 2 wimpole street london W1G 0ED (1 page)
5 September 2008Registered office changed on 05/09/2008 from 14 cotton*s gardens london E2 8DN (1 page)
5 September 2008Registered office changed on 05/09/2008 from 14 cotton*s gardens london E2 8DN (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 June 2008Director's change of particulars / jens weiland / 03/06/2008 (1 page)
3 June 2008Director's Change of Particulars / jens weiland / 03/06/2008 / HouseName/Number was: , now: 25; Street was: 110 discovery dock west, now: linden gardens; Area was: 2 south quay square, now: ; Post Code was: E14 9LT, now: W2 4HD; Country was: , now: united kingdom (1 page)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
5 December 2006Incorporation (8 pages)
5 December 2006Incorporation (8 pages)