Company NameTOXY Cute Corner Limited
Company StatusDissolved
Company Number09152034
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMs Adetutu Sholoye
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(same day as company formation)
RoleRetail Trader
Country of ResidenceEngland
Correspondence Address129 Sheringham Avenue
Romford
RM7 9DR

Contact

Telephone01708 572290
Telephone regionRomford

Location

Registered Address129 Sheringham Avenue
Romford
RM7 9DR
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Registered office address changed from Kiosk 1, Romford Shopping Hall 43 Market Place Romford RM1 3AB to 129 Sheringham Avenue Romford RM7 9DR on 30 May 2019 (1 page)
30 May 2019Director's details changed for Ms Adetutu Sholoye on 30 May 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
5 September 2014Director's details changed for Mrs Adetutu Sholoye on 2 September 2014 (2 pages)
5 September 2014Director's details changed for Mrs Adetutu Sholoye on 2 September 2014 (2 pages)
5 September 2014Director's details changed for Mrs Adetutu Sholoye on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mrs Adetutu Soloye on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mrs Adetutu Soloye on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mrs Adetutu Soloye on 1 September 2014 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(24 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
(24 pages)