Company NameToucan Properties Limited
Company StatusDissolved
Company Number10841762
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Rasha Rida Said Khawaja
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Annes Gate
London
SW1H 9AA
Director NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2018(8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2018)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2018(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2019)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address24 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
22 December 2020Application to strike the company off the register (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (8 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Breams Secretaries Limited as a secretary on 28 May 2019 (1 page)
15 May 2019Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 24 Queen Annes Gate London SW1H 9AA on 15 May 2019 (1 page)
15 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 December 2018Termination of appointment of Breams Secretaries Limited as a director on 28 February 2018 (1 page)
19 December 2018Appointment of Breams Secretaries Limited as a secretary on 28 February 2018 (2 pages)
19 December 2018Registered office address changed from 24 Queen Annes Gate London SW1H 9AA United Kingdom to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 19 December 2018 (1 page)
13 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 March 2018Appointment of Breams Secretaries Limited as a director on 28 February 2018 (2 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)