Company NameTORC Limited
Company StatusDissolved
Company Number08236568
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip John Holder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 155 High Street
Aldershot
Hampshire
GU11 1TT
Director NameMs Natalia Agata Wilkoszewska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,Polish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 155 High Street
Aldershot
Hampshire
GU11 1TT

Location

Registered AddressImpact Hub Kings Cross
34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

42 at £1Philip John Holder
42.00%
Ordinary
33 at £1Natalia Agata Wilkoszewska
33.00%
Ordinary
25 at £1Lucia Claire Holder
25.00%
Ordinary

Financials

Year2014
Net Worth£1,275
Cash£576
Current Liabilities£6,727

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 July 2016Registered office address changed from 9 Club Row London E1 6JX to Impact Hub Kings Cross 34B York Way London N1 9AB on 2 July 2016 (1 page)
2 July 2016Registered office address changed from 9 Club Row London E1 6JX to Impact Hub Kings Cross 34B York Way London N1 9AB on 2 July 2016 (1 page)
21 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(4 pages)
21 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(4 pages)
18 August 2015Registered office address changed from 10a Printing House Yard Hackney Road London E2 7PR to 9 Club Row London E1 6JX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 10a Printing House Yard Hackney Road London E2 7PR to 9 Club Row London E1 6JX on 18 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 October 2013Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT United Kingdom on 26 October 2013 (1 page)
26 October 2013Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT United Kingdom on 26 October 2013 (1 page)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
2 October 2012Incorporation (49 pages)
2 October 2012Incorporation (49 pages)