Company NameToast Cafe Limited
Company StatusDissolved
Company Number06987323
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameMaguro Takeaway Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Jae Cho
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ

Contact

Websitewww.toast-caffe.com

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,797
Current Liabilities£138,103

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

30 May 2018Delivered on: 1 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 September 2012Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (3 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 August 2019Registered 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 2019Director's details changed for Mr Jae Cho on 8 August 2019 (2 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 December 2018Registered 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 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 July 2018Satisfaction of charge 1 in full (1 page)
1 June 2018Registration of charge 069873230002, created on 30 May 2018 (100 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
25 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
14 September 2014Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages)
14 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
14 September 2014Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages)
14 September 2014Director's details changed for Mr Jae Cho on 1 January 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(4 pages)
24 October 2013Registered office address changed from Unit F27 Argo House Kilburn Park Road London NW6 5LF on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Unit F27 Argo House Kilburn Park Road London NW6 5LF on 24 October 2013 (1 page)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2010Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from , 23 Sandringham Court, Maida Vale, London, W9 1UA, United Kingdom on 8 November 2010 (2 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
16 December 2009Company name changed maguro takeaway LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
16 December 2009Company name changed maguro takeaway LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Change of name notice (2 pages)
11 August 2009Incorporation (14 pages)
11 August 2009Incorporation (14 pages)