Company NameTozino Ltd
DirectorsOliver Edward Zachariah Fingal-Rock Innes and Jose Daniel Valero Ortega
Company StatusLiquidation
Company Number07576817
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Oliver Edward Zachariah Fingal-Rock Innes
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleMaster Carver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 St. Mary Le Park Court Parkgate Road
London
SW11 4PJ
Director NameMr Jose Daniel Valero Ortega
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleMaster Carver
Country of ResidenceEngland
Correspondence Address29 Concanon Road
London
SW2 5SZ
Director NameMiss Noelia Rojilla Martin
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 2015(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2017)
RoleExecutive Chef & General Manager
Country of ResidenceEngland
Correspondence AddressLassco Ropewalk Maltby Street
London
SE1 3PA
Secretary NameMr Adam Miles
StatusResigned
Appointed11 December 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressBar Tozino Lassco Ropewalk
Maltby Street
London
SE1 3PA

Location

Registered AddressBar Tozino Lassco Ropewalk
Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Jose Daniel Valero Ortega
50.00%
Ordinary
1 at £1Oliver Fingal-rock Innes
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,660
Cash£6,900
Current Liabilities£90,739

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2021 (3 years ago)
Next Return Due7 April 2022 (overdue)

Filing History

7 December 2022Order of court to wind up (2 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
17 January 2020Termination of appointment of Adam Miles as a secretary on 16 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 April 2017Termination of appointment of Noelia Rojilla Martin as a director on 1 February 2017 (1 page)
11 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 April 2017Termination of appointment of Noelia Rojilla Martin as a director on 1 February 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
31 December 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 100
(3 pages)
17 December 2015Appointment of Mr Adam Miles as a secretary on 11 December 2015 (2 pages)
17 December 2015Appointment of Mr Adam Miles as a secretary on 11 December 2015 (2 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Registered office address changed from Flat 1 St. Mary Le Park Court Parkgate Road London SW11 4PJ to C/O Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA on 14 January 2015 (1 page)
14 January 2015Appointment of Miss Noelia Rojilla Martin as a director on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from Flat 1 St. Mary Le Park Court Parkgate Road London SW11 4PJ to C/O Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA on 14 January 2015 (1 page)
14 January 2015Appointment of Miss Noelia Rojilla Martin as a director on 14 January 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
21 April 2013Director's details changed for Mr Oliver Edward Zachariah Fingal-Rock Innes on 25 January 2013 (2 pages)
21 April 2013Director's details changed for Mr Oliver Edward Zachariah Fingal-Rock Innes on 25 January 2013 (2 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages)
20 April 2012Director's details changed for Jose Daniel Valero on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages)
20 April 2012Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages)
20 April 2012Director's details changed for Jose Daniel Valero on 20 April 2012 (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)