Company NameToura Limited
Company StatusDissolved
Company Number08062987
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameFriendly Mobile Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 10 Montrose Place
London
SW1X 7DU
Director NameSayoko Knight Teitelbaum
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat L 80 Eaton Square
London
SW1W 9AP
Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Queens Gate Place
London
SW7 5NU
Director NameAlistair Crane
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5-7 Earlham Street
London
WC2H 9LL

Location

Registered Address4th Floor
51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.2k at £0.01Grapple (Holdings) LTD
51.67%
Ordinary
3.2k at £0.01Toura Llc
32.33%
Ordinary
1.5k at £0.01Sayoko Knight Teitelbaum
15.00%
Ordinary
100 at £0.01Roy Tuvey
1.00%
Ordinary

Financials

Year2014
Net Worth£13,191
Cash£23,705
Current Liabilities£25,909

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
28 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
12 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2013Company name changed friendly mobile LIMITED\certificate issued on 28/01/13
  • CONNOT ‐
(3 pages)
28 January 2013Company name changed friendly mobile LIMITED\certificate issued on 28/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
4 January 2013Sub-division of shares on 1 October 2012 (5 pages)
4 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 100.00
(4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 January 2013Sub-division of shares on 1 October 2012 (5 pages)
4 January 2013Sub-division of shares on 1 October 2012 (5 pages)
4 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 100.00
(4 pages)
21 December 2012Termination of appointment of Alistair Crane as a director on 19 October 2012 (1 page)
21 December 2012Termination of appointment of Jack Anthony Bekhor as a director on 19 October 2012 (1 page)
21 December 2012Appointment of Sayoko Knight Teitelbaum as a director on 1 November 2012 (2 pages)
21 December 2012Termination of appointment of Jack Anthony Bekhor as a director on 19 October 2012 (1 page)
21 December 2012Appointment of Sayoko Knight Teitelbaum as a director on 1 November 2012 (2 pages)
21 December 2012Appointment of Sayoko Knight Teitelbaum as a director on 1 November 2012 (2 pages)
21 December 2012Termination of appointment of Alistair Crane as a director on 19 October 2012 (1 page)
9 May 2012Incorporation (45 pages)
9 May 2012Incorporation (45 pages)