Company NameTosca Prime Residential Developments Limited
Company StatusDissolved
Company Number08132447
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date18 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Paresh Raichand Shah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD

Contact

Telephone020 78456100
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Tosca Prime Residential Fund Lp
100.00%
Ordinary

Financials

Year2014
Turnover£4,498,565
Gross Profit£166,338
Net Worth£122,279
Cash£59,296
Current Liabilities£595,466

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 March 2013Delivered on: 8 April 2013
Persons entitled: Abc International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank account numbered 390225220101 being a non interest bearing account opened with the bank in the name of the company.
Outstanding

Filing History

18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
18 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 May 2017Declaration of solvency (3 pages)
12 May 2017Declaration of solvency (3 pages)
3 May 2017Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 May 2017 (2 pages)
3 May 2017Register inspection address has been changed to 7th Floor 90 Long Acre London WC2E 9RA (2 pages)
3 May 2017Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 May 2017 (2 pages)
3 May 2017Register inspection address has been changed to 7th Floor 90 Long Acre London WC2E 9RA (2 pages)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
30 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 July 2016Full accounts made up to 31 December 2015 (13 pages)
26 July 2016Full accounts made up to 31 December 2015 (13 pages)
4 April 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
21 July 2014Full accounts made up to 31 July 2013 (12 pages)
21 July 2014Full accounts made up to 31 July 2013 (12 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
1 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)