Company NameTous UK Limited
Company StatusDissolved
Company Number06614315
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMaria Alba Tous
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleChairman S Tous S.L
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJosep Maria Bosch Castias
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed25 July 2011(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJose Luis Manglano
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCeo & Md, S Tous S.L
Correspondence AddressC/Oceano Atlantico, No 72
Sant Cugat Del Valles
Barcelona 8173
Director NameSalvador Tous
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleFounder & Honarary President, S Tous S.L
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£173,012
Cash£183,453
Current Liabilities£44,204

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Accounts for a small company made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 February 2018Termination of appointment of Salvador Tous as a director on 23 November 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3,674,683
(7 pages)
15 July 2016Director's details changed for Josep Maria Bosch Castias on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Maria Alba Tous on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Salvador Tous on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Josep Maria Bosch Castias on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Salvador Tous on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Maria Alba Tous on 1 June 2016 (2 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3,674,683
(7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,674,683
(6 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,674,683
(6 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,674,683
(6 pages)
30 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,674,683
(6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,674,683
(6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,674,683
(6 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 June 2013Registered office address changed from 1St Floor 20 Abchurch Lane London EC4N 7BB on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 1St Floor 20 Abchurch Lane London EC4N 7BB on 28 June 2013 (1 page)
20 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 August 2011Termination of appointment of Jose Manglano as a director (1 page)
3 August 2011Appointment of Josep Maria Bosch Castias as a director (2 pages)
3 August 2011Appointment of Josep Maria Bosch Castias as a director (2 pages)
3 August 2011Termination of appointment of Jose Manglano as a director (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 March 2011Statement of capital on 28 March 2011
  • GBP 3,674,683
(4 pages)
28 March 2011Statement of capital on 28 March 2011
  • GBP 3,674,683
(4 pages)
15 March 2011Solvency statement dated 21/12/10 (1 page)
15 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2011Statement by directors (1 page)
15 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2011Solvency statement dated 21/12/10 (1 page)
15 March 2011Statement by directors (1 page)
24 January 2011Solvency statement dated 21/12/10 (1 page)
24 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2011Statement by directors (1 page)
24 January 2011Statement by directors (1 page)
24 January 2011Solvency statement dated 21/12/10 (1 page)
24 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2010Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
18 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 4,524,683.00
(4 pages)
18 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 4,524,683.00
(4 pages)
18 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2009Ad 18/06/09\gbp si 2885081@1=2885081\gbp ic 1/2885082\ (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2009Gbp nc 1000/2886081\17/06/09 (1 page)
8 July 2009Ad 18/06/09\gbp si 2885081@1=2885081\gbp ic 1/2885082\ (2 pages)
8 July 2009Gbp nc 1000/2886081\17/06/09 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1ST floor 20 abchurch lane london EC4N 7BB (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1ST floor 20 abchurch lane london EC4N 7BB (1 page)
18 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
3 July 2008Director appointed salvador tous (2 pages)
3 July 2008Director appointed jose luis manglano (2 pages)
3 July 2008Appointment terminated director huntsmoor LIMITED (1 page)
3 July 2008Director appointed maria alba tous (2 pages)
3 July 2008Director appointed maria alba tous (2 pages)
3 July 2008Director appointed jose luis manglano (2 pages)
3 July 2008Appointment terminated director huntsmoor LIMITED (1 page)
3 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Director appointed salvador tous (2 pages)
3 July 2008Memorandum and Articles of Association (7 pages)
3 July 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
3 July 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
3 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Memorandum and Articles of Association (7 pages)
12 June 2008Registered office changed on 12/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
12 June 2008Registered office changed on 12/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
9 June 2008Incorporation (37 pages)
9 June 2008Incorporation (37 pages)