Company NameToyama Ltd
Company StatusDissolved
Company Number08065675
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sergio Santi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 April 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Singleton Scarp
London
N12 7AR
Director NameMr Ciro Miguel Boldrini
Date of BirthMay 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lancaster Lane
Clayton-Le-Woods
Leyland
Lancashire
PR25 5SP
Director NameSergio Santi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2012(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Gianfranco Vaccarella
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2012(1 week, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lancaster Lane
Clayton-Le-Woods Leyland
Preston
Lancashire
PR25 5SP
Director NameMr Carmelo Nocita
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2014)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address857 High Road
North Finchley
London
N12 8PT
Director NameMr Marco Ricca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2013(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 191 Cropley Court
Cropley Street
London
N1 7HJ

Location

Registered AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Sergio Santi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
25 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP on 19 February 2014 (1 page)
28 January 2014Termination of appointment of Carmelo Nocita as a director on 21 January 2014 (1 page)
28 January 2014Appointment of Mr Sergio Santi as a director on 21 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Carmelo Nocita as a director on 21 January 2014 (1 page)
28 January 2014Termination of appointment of Marco Ricca as a director on 21 January 2014 (1 page)
28 January 2014Termination of appointment of Marco Ricca as a director on 21 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Appointment of Mr Sergio Santi as a director on 21 January 2014 (2 pages)
11 November 2013Appointment of Mr Marco Ricca as a director on 11 November 2013 (2 pages)
11 November 2013Appointment of Mr Marco Ricca as a director on 11 November 2013 (2 pages)
11 November 2013Termination of appointment of Sergio Santi as a director on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Sergio Santi as a director on 11 November 2013 (1 page)
4 October 2013Appointment of Mr Carmelo Nocita as a director on 2 October 2013 (2 pages)
4 October 2013Appointment of Mr Carmelo Nocita as a director on 2 October 2013 (2 pages)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
26 April 2013Registration of charge 080656750001, created on 15 April 2013 (28 pages)
26 April 2013Registration of charge 080656750001, created on 15 April 2013 (28 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100
(4 pages)
23 January 2013Registered office address changed from 61 Lancaster Lane Clayton-Le-Woods Leyland Preston Lancashire PR25 5SP England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 61 Lancaster Lane Clayton-Le-Woods Leyland Preston Lancashire PR25 5SP England on 23 January 2013 (1 page)
22 January 2013Termination of appointment of Gianfranco Vaccarella as a director on 16 January 2013 (1 page)
22 January 2013Termination of appointment of Gianfranco Vaccarella as a director on 16 January 2013 (1 page)
7 November 2012Termination of appointment of Ciro Miguel Boldrini as a director on 5 November 2012 (1 page)
7 November 2012Termination of appointment of Ciro Miguel Boldrini as a director on 5 November 2012 (1 page)
7 November 2012Termination of appointment of Ciro Miguel Boldrini as a director on 5 November 2012 (1 page)
24 May 2012Appointment of Mr Gianfranco Vaccarella as a director on 24 May 2012 (2 pages)
24 May 2012Appointment of Mr Gianfranco Vaccarella as a director on 24 May 2012 (2 pages)
23 May 2012Appointment of Sergio Santi as a director on 23 May 2012 (2 pages)
23 May 2012Appointment of Sergio Santi as a director on 23 May 2012 (2 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)