Company NameTORO Tech Facades Ltd
Company StatusDissolved
Company Number08370865
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesTORO Tech Facades Ltd and Concordia Insulation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Adrian Ditoiu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address10a Ruislip Road
Greenford
UB6 9QN

Location

Registered Address10a Ruislip Road
Greenford
UB6 9QN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Shareholders

100 at £1Adrian Ditoiu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Termination of appointment of Adrian Ditoiu as a director on 1 September 2016 (2 pages)
4 April 2017Termination of appointment of Adrian Ditoiu as a director on 1 September 2016 (2 pages)
6 September 2016Company name changed concordia insulation LIMITED\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-20
(3 pages)
6 September 2016Company name changed concordia insulation LIMITED\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-20
(3 pages)
3 September 2016Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY to 10a Ruislip Road Greenford UB6 9QN on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY to 10a Ruislip Road Greenford UB6 9QN on 3 September 2016 (1 page)
31 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 July 2015Company name changed toro tech facades LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
20 July 2015Company name changed toro tech facades LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
21 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)