Company NameToure Alain Enterprises Ltd
Company StatusDissolved
Company Number07519028
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameHugh Samuel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(1 year after company formation)
Appointment Duration2 years, 3 months (closed 17 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175-177delta House Business Centre
Borough High Street
London
SE1 1HR
Director NameAlain Toure
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleTrader
Country of ResidenceGb-Eng
Correspondence AddressFlat 4 Blades Lodge
12 Bristowe Close Tulse Hill
London
SW2 2YB

Location

Registered Address175-177delta House Business Centre
Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1000 at £1Hugh Samuel
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
30 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
30 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
29 May 2013Director's details changed for Hugh Samuel on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Hugh Samuel on 28 May 2013 (2 pages)
13 March 2013Registered office address changed from Flat 4 Blades Lodge 12 Bristowe Close Tulse Hill London SW2 2YB on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Flat 4 Blades Lodge 12 Bristowe Close Tulse Hill London SW2 2YB on 13 March 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Alain Toure as a director (1 page)
9 May 2012Termination of appointment of Alain Toure as a director (1 page)
16 March 2012Registered office address changed from 701 Corner House 19 Station Road Barnet Hertford EN5 1QJ on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 701 Corner House 19 Station Road Barnet Hertford EN5 1QJ on 16 March 2012 (1 page)
15 March 2012Appointment of Hugh Samuel as a director (3 pages)
15 March 2012Appointment of Hugh Samuel as a director (3 pages)
6 May 2011Registered office address changed from 273 Soho Road Handsworth Birmingham Birmingham B21 9SA England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 273 Soho Road Handsworth Birmingham Birmingham B21 9SA England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 273 Soho Road Handsworth Birmingham Birmingham B21 9SA England on 6 May 2011 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)