This company is commonly known as Toto Experience Ltd. The company was founded 21 years ago and was given the registration number 04685044. The firm's registered office is in LONDON. You can find them at 4th Floor Chaucer House, 13-14 Cork Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | TOTO EXPERIENCE LTD |
---|---|---|
Company Number | : | 04685044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2003 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Chaucer House, 13-14 Cork Street, London, England, W1S 3NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Beanshaw, London, England, SE9 3HN | Director | 12 January 2021 | Active |
3 Westwater, Benfleet, SS7 5TE | Secretary | 04 March 2003 | Active |
77 Grove Park Road, Mottingham, London, SE9 4NS | Secretary | 22 December 2004 | Active |
52 Beanshaw, Eltham, London, SE9 3HN | Secretary | 11 August 2007 | Active |
34 Romero Square, Ferrier Estate Kidbrooke, London, SE3 9XX | Secretary | 13 December 2005 | Active |
5 Fennel Street, London, SE18 4EJ | Secretary | 02 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 March 2003 | Active |
114 Hamlet Court Road, Westcliff On Sea, SS0 7LP | Corporate Secretary | 15 September 2004 | Active |
3 Westwater, Benfleet, SS7 5TE | Director | 04 March 2003 | Active |
52, Beanshaw, London, England, SE9 3HN | Director | 26 April 2017 | Active |
52, Beanshaw, Eltham, London, SE9 3HN | Director | 13 December 2005 | Active |
5 Fennel Street, London, SE18 4EJ | Director | 02 August 2004 | Active |
52, Beanshaw, London, England, SE9 3HN | Director | 01 April 2015 | Active |
126 Gilbert Road, Chafford Hundred, RM16 6NJ | Director | 04 March 2003 | Active |
77 Grove Park Road, Mottingham, London, SE9 4NS | Director | 02 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 March 2003 | Active |
Mr Chan Duong Ly | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Beanshaw, London, England, SE9 3HN |
Nature of control | : |
|
Mr Steven Fatt Ly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Beanshaw, London, England, SE9 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Termination secretary company with name termination date. | Download |
2015-04-08 | Officers | Appoint person director company with name date. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.