Company NameTorrens Consultancy Limited
Company StatusDissolved
Company Number07841304
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Francois Hugh Nial O'Neill
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 170 Ladbroke Grove Ladbroke Grove
London
W10 5LZ

Location

Registered Address5 170 Ladbroke Grove
London
W10 5LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,191
Cash£5,650
Current Liabilities£10,959

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mr Francois Hugh Nial O'neill on 30 November 2014 (2 pages)
16 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mr Francois Hugh Nial O'neill on 30 November 2014 (2 pages)
16 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Registered office address changed from 243 Brompton Road Knightsbridge London SW3 2EP to 5 170 Ladbroke Grove London W10 5LZ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 243 Brompton Road Knightsbridge London SW3 2EP to 5 170 Ladbroke Grove London W10 5LZ on 16 December 2014 (1 page)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2011Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
15 November 2011Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
9 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)