London
W9 1LQ
Website | www.toast-caffe.com |
---|
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,797 |
Current Liabilities | £138,103 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 May 2018 | Delivered on: 1 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 September 2012 | Delivered on: 29 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (3 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
9 August 2019 | Registered office address changed from 19 Helmsdale House 43 Carlton Vale London NW6 5EN England to 25 Leith Mansions Grantully Road London W9 1LQ on 9 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Jae Cho on 8 August 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 December 2018 | Registered office address changed from 3 Lanark Place London W9 1BT to 19 Helmsdale House 43 Carlton Vale London NW6 5EN on 10 December 2018 (1 page) |
2 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 July 2018 | Satisfaction of charge 1 in full (1 page) |
1 June 2018 | Registration of charge 069873230002, created on 30 May 2018 (100 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 July 2015 | Registered office address changed from 19 Helmsdale House 43 Carlton Vale London NW6 5EN to 3 Lanark Place London W9 1BT on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from 19 Helmsdale House 43 Carlton Vale London NW6 5EN to 3 Lanark Place London W9 1BT on 25 July 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages) |
14 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages) |
14 September 2014 | Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
24 October 2013 | Registered office address changed from Unit F27 Argo House Kilburn Park Road London NW6 5LF on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Unit F27 Argo House Kilburn Park Road London NW6 5LF on 24 October 2013 (1 page) |
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 November 2010 | Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
16 December 2009 | Company name changed maguro takeaway LIMITED\certificate issued on 16/12/09
|
16 December 2009 | Company name changed maguro takeaway LIMITED\certificate issued on 16/12/09
|
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Change of name notice (2 pages) |
11 August 2009 | Incorporation (14 pages) |
11 August 2009 | Incorporation (14 pages) |