Company NameDe Tores Limited
Company StatusDissolved
Company Number08667244
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameDr Francesca Rose De Tores Haig
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleAuthor/Academic
Country of ResidenceUnited Kingdom
Correspondence Address39b Almorah Road
London
N1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £0.1Andrew Peter North
50.00%
Ordinary B
50 at £0.1Francesca Rose De Tores Haig
50.00%
Ordinary A

Financials

Year2014
Net Worth£12,236
Cash£160,824
Current Liabilities£161,084

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
3 July 2017Notification of Francesca Rose De Tores Haig as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Francesca Rose De Tores Haig as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Notification of Andrew Peter North as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Andrew Peter North as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 August 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 10
(4 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 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 10
(21 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 10
(21 pages)