Company NameTheory Capital Limited
Company StatusDissolved
Company Number07104464
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameTorres Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian Sung Lin Wong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2014)
RoleTrader
Country of ResidenceEngland
Correspondence Address11 Golders Green Crescent
London
NW11 8LA
Director NameSelina Yuen Mei Fung
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr St. John Oliver Walsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2012)
RoleTrader
Country of ResidenceScotland
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Location

Registered Address11 Golders Green Crescent
London
NW11 8LA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
4 January 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA England on 4 January 2013 (1 page)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
(3 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
(3 pages)
18 December 2012Termination of appointment of St. John Oliver Walsh as a director on 18 December 2012 (1 page)
18 December 2012Termination of appointment of St. Walsh as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 11 Golders Green Crescent London NW11 8LA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 11 Golders Green Crescent London NW11 8LA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 11 Golders Green Crescent London NW11 8LA United Kingdom on 6 January 2012 (1 page)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,625,000
(4 pages)
8 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 December 2011Change of share class name or designation (2 pages)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,625,000
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,625,000
(4 pages)
8 December 2011Change of share class name or designation (2 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Appointment of Mr St. John Oliver Walsh as a director (2 pages)
4 August 2011Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF on 4 August 2011 (1 page)
4 August 2011Company name changed torres trading LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Company name changed torres trading LIMITED\certificate issued on 04/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
4 August 2011Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF on 4 August 2011 (1 page)
4 August 2011Appointment of Mr Brian Sung Lin Wong as a director (2 pages)
4 August 2011Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Selina Fung as a director (1 page)
4 August 2011Termination of appointment of Selina Fung as a director (1 page)
4 August 2011Appointment of Mr Brian Sung Lin Wong as a director (2 pages)
4 August 2011Appointment of Mr St. John Oliver Walsh as a director (2 pages)
7 April 2011Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 7 April 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation (35 pages)
15 December 2009Incorporation (35 pages)