Company NameBad Toro Enterprises Ltd
Company StatusDissolved
Company Number07709564
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Duncan Roger March
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address24 Summerhill Close
Haywards Heath
Sussex
RH16 1QZ
Secretary NameMr Anup Kumar Sharma
StatusClosed
Appointed01 August 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address132-134 College Road
Harrow
Middlesex
HA1 1BQ

Contact

Websitebadtoroenterprises.com

Location

Registered Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Patricia Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£5,564
Cash£22,686
Current Liabilities£17,514

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
25 July 2014Annual return made up to 19 July 2014
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 19 July 2014
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 13 March 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 13 March 2014 (1 page)
22 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
5 August 2011Appointment of Mr Anup Kumar Sharma as a secretary (1 page)
5 August 2011Appointment of Mr Anup Kumar Sharma as a secretary (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)