TOZAN LIMITED

Landmark House Experian Way Landmark House Experian Way, Nottingham, NG80 1ZZ
StatusDISSOLVED
Company No.07477560
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution09 Jan 2016
Years8 years, 4 months, 10 days

SUMMARY

TOZAN LIMITED is an dissolved private limited company with number 07477560. It was incorporated 13 years, 4 months, 27 days ago, on 23 December 2010 and it was dissolved 8 years, 4 months, 10 days ago, on 09 January 2016. The company address is Landmark House Experian Way Landmark House Experian Way, Nottingham, NG80 1ZZ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Colin James Rutter

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Bromley

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Paul Graeme Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Mark Edward Pepper

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Mark Edward Pepper

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Capital

Type: SH19

Date: 2013-04-25

Capital : 25.68 GBP

Documents

View document PDF

Legacy

Date: 25 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/03/13

Documents

View document PDF

Resolution

Date: 25 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Johnson

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjuna Fernando

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ankur Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronan Hanna

Documents

View document PDF

Change account reference date company

Date: 09 Nov 2011

Category: Accounts

Type: AA01

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hudson

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Michael Johnson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arjuna Gihan Fernando

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ankur Shah

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH01

Capital : 25.670 GBP

Date: 2011-01-14

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jan 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH02

Date: 2011-01-14

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIBABAFX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11932746
Status:ACTIVE
Category:Private Limited Company

DALES AUTOS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:09106202
Status:ACTIVE
Category:Private Limited Company

EDDINGTON TRANSPORT LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09344472
Status:ACTIVE
Category:Private Limited Company

ENGLISH CONSTITUTIONAL CONVENTION

15 ST. LAWRENCE AVENUE,TUNBRIDGE WELLS,TN4 0XA

Number:04992294
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JMB LOCUMS LIMITED

34 FITZJOHNS AVE,LONDON,NW3 5NB

Number:06840745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:RS007249
Status:ACTIVE
Category:Registered Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source