Company NameTovena Ltd
Company StatusDissolved
Company Number07948062
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NamePrime Print (Hounslow) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pinder Kaur Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72/74 Staines Road
Hounslow
Middlesex
TW3 3LF
Director NameMr Sunil Dutt Sharma
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72/74 Staines Road
Hounslow
Middlesex
TW3 3LF

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Pinder Kaur Sharma
50.00%
Ordinary
50 at £1Sunil Dutt Sharma
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
11 February 2016Registered office address changed from 72/74 Staines Road Hounslow Middlesex TW3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 72/74 Staines Road Hounslow Middlesex TW3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 February 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Company name changed prime print (hounslow) LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
2 February 2016Company name changed prime print (hounslow) LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
29 October 2013Register(s) moved to registered inspection location (1 page)
29 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Register inspection address has been changed (1 page)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)