TOBORCA LIMITED

Register to unlock more data on OkredoRegister

TOBORCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870949

Incorporation date

02/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ec1 Business Exchange, 80-83 Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon30/12/2011
Application to strike the company off the register
dot icon30/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/10/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon28/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/05/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/01/2011
Registered office address changed from Suite 1.05 New Loom House 101 Back Church Lane London E1 1LU on 2011-01-10
dot icon17/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon11/10/2010
Appointment of Ms Christina Margaret Mccomb as a director
dot icon11/10/2010
Appointment of Maina Bhaman as a director
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon07/09/2010
Certificate of change of name
dot icon31/08/2010
Resolutions
dot icon14/02/2010
Accounts for a small company made up to 2009-07-31
dot icon08/02/2010
Termination of appointment of Justin Cobb as a director
dot icon08/02/2010
Termination of appointment of Galvin Mould as a director
dot icon08/02/2010
Termination of appointment of Laurence Rostron as a director
dot icon15/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/11/2009
Director's details changed for Justin Peter Cobb on 2009-11-16
dot icon15/11/2009
Director's details changed for Laurence Rostron on 2009-11-16
dot icon15/11/2009
Director's details changed for Galvin Harold Thomas Mould on 2009-11-16
dot icon15/11/2009
Director's details changed for Graeme Nigel Brookes on 2009-11-16
dot icon15/11/2009
Director's details changed for Professor Brian Lawrence Davies on 2009-11-16
dot icon11/10/2009
Secretary's details changed for Ms Frances Doherty on 2009-10-05
dot icon17/08/2009
Nc inc already adjusted 28/07/09
dot icon11/08/2009
Memorandum and Articles of Association
dot icon11/08/2009
Resolutions
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2009
Appointment Terminate, Director Antony Ruben Odell Logged Form
dot icon20/04/2009
Appointment Terminated Director antony odell
dot icon12/04/2009
Accounts for a small company made up to 2008-07-31
dot icon04/04/2009
Appointment Terminated Director david gregory
dot icon01/02/2009
Director appointed galvin harold thomas mould
dot icon17/11/2008
Return made up to 03/11/08; full list of members
dot icon16/11/2008
Location of register of members
dot icon31/10/2008
Appointment Terminated Director louis nisbet
dot icon08/06/2008
Accounts for a small company made up to 2007-07-31
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Ad 14/12/07 gbp si [email protected]=283.8 gbp ic 4712/4995.8
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Capitals not rolled up
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Capitals not rolled up
dot icon17/03/2008
Director appointed antony ruben odell
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
Secretary resigned
dot icon19/11/2007
Return made up to 03/11/07; change of members
dot icon18/11/2007
New director appointed
dot icon08/10/2007
Ad 25/09/07--------- £ si [email protected]=278 £ ic 4961/5239
dot icon01/10/2007
Ad 25/09/07--------- £ si [email protected]=278 £ ic 4683/4961
dot icon01/10/2007
Ad 25/09/07--------- £ si [email protected]=278 £ ic 4405/4683
dot icon26/09/2007
Registered office changed on 27/09/07 from: suite 1.05 new loom house 101 back church lane london E1 1LU
dot icon26/09/2007
Registered office changed on 27/09/07 from: 21 wilson street london EC2M 2TD
dot icon20/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
New director appointed
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Particulars of contract relating to shares
dot icon30/08/2007
Ad 27/07/07--------- £ si [email protected]=139 £ ic 4266/4405
dot icon30/08/2007
Ad 27/07/07--------- £ si [email protected]=1601 £ ic 2665/4266
dot icon30/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/02/2007
Ad 18/12/06--------- £ si [email protected]=189 £ ic 2476/2665
dot icon26/02/2007
Registered office changed on 27/02/07 from: 53 cavendish road london SW12 0BL
dot icon05/12/2006
Return made up to 03/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon21/09/2006
Nc inc already adjusted 09/09/06
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Ad 01/01/06--------- £ si [email protected]=50 £ ic 2425/2475
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon03/10/2005
Ad 22/04/05--------- £ si [email protected]=1 £ ic 2424/2425
dot icon21/07/2005
Director resigned
dot icon22/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/05/2005
Director's particulars changed
dot icon08/05/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon28/03/2005
Ad 11/03/05--------- £ si [email protected]=60 £ ic 2364/2424
dot icon17/03/2005
New director appointed
dot icon08/03/2005
Resolutions
dot icon08/03/2005
£ nc 2520/5000 11/02/05
dot icon28/02/2005
Memorandum and Articles of Association
dot icon03/01/2005
Return made up to 03/11/04; full list of members
dot icon03/01/2005
Registered office changed on 04/01/05
dot icon03/01/2005
Location of register of members address changed
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Registered office changed on 06/08/04 from: 21 wilson street london EC2M 2TD
dot icon05/08/2004
Secretary resigned
dot icon28/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon16/06/2004
Director resigned
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Memorandum and Articles of Association
dot icon23/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/12/2003
New director appointed
dot icon04/12/2003
Return made up to 03/11/03; full list of members
dot icon03/09/2003
Auditor's resignation
dot icon05/08/2003
Director resigned
dot icon23/06/2003
Registered office changed on 24/06/03 from: 8 clifford street london W1S 2LQ
dot icon22/04/2003
Full accounts made up to 2002-07-31
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon20/02/2003
Auditor's resignation
dot icon01/12/2002
Registered office changed on 02/12/02 from: 90 fetter lane london EC4A 1JP
dot icon26/11/2002
Return made up to 03/11/02; full list of members
dot icon29/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Ad 26/09/02--------- £ si [email protected]=751 £ ic 1613/2364
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
£ nc 1800/2520 23/09/02
dot icon30/07/2002
Ad 22/07/02--------- £ si [email protected]=217 £ ic 1396/1613
dot icon30/07/2002
Nc inc already adjusted 22/07/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon07/02/2002
Full accounts made up to 2001-07-31
dot icon16/01/2002
Nc inc already adjusted 17/12/01
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon28/11/2001
Return made up to 03/11/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon27/10/2001
New director appointed
dot icon28/06/2001
Amended accounts made up to 2000-07-31
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon19/11/2000
Ad 08/11/00--------- £ si [email protected]=349 £ ic 1047/1396
dot icon19/11/2000
Ad 08/11/00--------- £ si [email protected]=47 £ ic 1000/1047
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon07/11/2000
Return made up to 03/11/00; full list of members
dot icon23/08/2000
S-div 29/07/00
dot icon23/08/2000
Nc inc already adjusted 29/07/00
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon18/07/2000
Statement of affairs
dot icon18/07/2000
Ad 22/06/00--------- £ si 300@1=300 £ ic 700/1000
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Registered office changed on 13/07/00 from: 16 provost road london NW3 4ST
dot icon12/07/2000
Ad 22/06/00--------- £ si 698@1=698 £ ic 2/700
dot icon02/12/1999
New director appointed
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Registered office changed on 24/11/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon15/11/1999
Certificate of change of name
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nottingham, George Edward Dobell
Director
08/09/2003 - 26/05/2004
10
Mould, Galvin Harold Thomas
Director
01/10/2008 - 31/01/2010
20
NEWCO FORMATIONS LIMITED
Nominee Director
03/11/1999 - 10/11/1999
214
BUSINESS ASSIST LIMITED
Nominee Secretary
03/11/1999 - 10/11/1999
219
Sarphie, David Francis
Director
13/09/2001 - 31/05/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOBORCA LIMITED

TOBORCA LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at Ec1 Business Exchange, 80-83 Long Lane, London EC1A 9ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOBORCA LIMITED?

toggle

TOBORCA LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 23/04/2012.

Where is TOBORCA LIMITED located?

toggle

TOBORCA LIMITED is registered at Ec1 Business Exchange, 80-83 Long Lane, London EC1A 9ET.

What does TOBORCA LIMITED do?

toggle

TOBORCA LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for TOBORCA LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.