Company NameTossed Holdings Limited
Company StatusDissolved
Company Number08422056
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameGemini Restaurants Limited

Business Activity

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

Directors

Director NameMr Vincent Donald McKevitt
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Neil Sebba
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandfords High Street
Chalfont St. Giles
HP8 4QA
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2013(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
BN2 7BL
Director NameMr Roderick Wallace McKie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL

Contact

Websitetossed.com

Location

Registered AddressC/O Quantuma Advisory Limited
High Holborn House 52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

65k at £0.01Neil Sebba
6.22%
Ordinary
581.4k at £0.01Vincent Mckevitt
55.65%
Ordinary
240.3k at £0.01Latimer Investments LTD
23.00%
Ordinary
158.1k at £0.01Gemini Restaurants LLP
15.13%
Ordinary

Financials

Year2014
Turnover£8,324,217
Gross Profit£5,582,371
Net Worth-£2,970,289
Cash£206,643
Current Liabilities£1,466,965

Accounts

Latest Accounts28 March 2019 (5 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

18 December 2017Delivered on: 21 December 2017
Persons entitled: Latimer Investments Limited

Classification: A registered charge
Particulars: Fixed & floating charges over (1) all freehold and leasehold land and all related rights to such property now or in the future acquired, (2) the business of, and all other assets, property and undertaking of the company including its goodwill, uncalled capital, equipment, intellectual property, book debts, investments, and rights in insurance policies.
Outstanding

Filing History

23 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
5 September 2022Liquidators' statement of receipts and payments to 19 August 2022 (19 pages)
26 April 2022Termination of appointment of Barry Charles Davis as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page)
15 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (20 pages)
21 September 2020Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 21 September 2020 (2 pages)
16 September 2020Statement of affairs (8 pages)
16 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
(1 page)
16 September 2020Appointment of a voluntary liquidator (3 pages)
24 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 28 March 2019 (32 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
26 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2017Registration of charge 084220560001, created on 18 December 2017 (34 pages)
21 December 2017Registration of charge 084220560001, created on 18 December 2017 (34 pages)
22 June 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
22 June 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,477.93
(6 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,477.93
(6 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
24 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,477.93
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,477.93
(4 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,448.06
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,448.06
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,448.06
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,448.06
(5 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed gemini restaurants LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
19 February 2014Company name changed gemini restaurants LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
19 February 2014Change of name notice (2 pages)
19 September 2013Appointment of Mr Roderick Wallace Mckie as a director (2 pages)
19 September 2013Appointment of Mr Roderick Wallace Mckie as a director (2 pages)
14 May 2013Appointment of Mr Barry Charles Davis as a director (2 pages)
14 May 2013Appointment of Mr Barry Charles Davis as a director (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval given to the acquisition by the company of the shares owned by vincent mckevitt and neil sebba, other company business 17/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
7 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 10,448.02
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 10,448.02
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval given to the acquisition by the company of the shares owned by vincent mckevitt and neil sebba, other company business 17/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)