Company NameBeautiful Toad Limited
Company StatusDissolved
Company Number08165292
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date11 April 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRomeo Bertoncello
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Motte 11 San Martino Di Lupari
35018 Padova
Italy
Director NameCatriona Jane Hoolahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Catriona Jane Hoolahan
40.00%
Ordinary A
40 at £1Michela Bertoncello
40.00%
Ordinary B
20 at £1Romeo Bertoncello
20.00%
Ordinary C

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
29 July 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
12 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 July 2019Change of details for Michela Bertoncello as a person with significant control on 20 June 2019 (2 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
27 October 2017Notification of Michela Bertoncello as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Cessation of Romeo Bertoncello as a person with significant control on 6 April 2016 (1 page)
27 October 2017Notification of Michela Bertoncello as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Cessation of Romeo Bertoncello as a person with significant control on 27 October 2017 (1 page)
7 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 August 2017Notification of Romeo Bertoncello as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 August 2017Notification of Catriona Jane Hoolahan as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Romeo Bertoncello as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Catriona Jane Hoolahan as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (9 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
25 January 2016Accounts for a dormant company made up to 31 January 2015 (8 pages)
25 January 2016Accounts for a dormant company made up to 31 January 2015 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
8 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
8 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)