TOR TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

TOR TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03003919

Incorporation date

20/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

86 Peterborough Road, London, SW6 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon27/05/2012
Application to strike the company off the register
dot icon07/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr David Bromige on 2010-01-05
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 21/12/07; full list of members
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon18/10/2007
Director resigned
dot icon15/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/07/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 21/12/05; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 21/12/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/05/2004
Director resigned
dot icon21/04/2004
Certificate of change of name
dot icon25/01/2004
Return made up to 21/12/03; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon20/01/2003
Director's particulars changed
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon26/12/2001
New director appointed
dot icon23/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/01/2001
Return made up to 21/12/00; full list of members
dot icon14/01/2001
Director's particulars changed
dot icon15/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Ad 06/01/99--------- £ si 202@1
dot icon17/01/2000
Return made up to 21/12/99; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Registered office changed on 18/05/99 from: peek house 20 eastcheap london EC3M 1LQ
dot icon28/12/1998
Return made up to 21/12/98; full list of members
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Registered office changed on 03/04/98 from: 86 peterborough road hurlingham square london SW6 3HH
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Ad 02/01/98--------- £ si 404@1=404 £ ic 1010/1414
dot icon30/12/1997
Return made up to 21/12/97; full list of members
dot icon10/08/1997
Ad 23/07/97--------- £ si 404@1=404 £ ic 606/1010
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 21/12/96; no change of members
dot icon28/09/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 21/12/95; full list of members
dot icon18/12/1995
Secretary's particulars changed;director's particulars changed
dot icon30/08/1995
Ad 22/08/95--------- £ si 6@1=6 £ ic 600/606
dot icon30/08/1995
New director appointed
dot icon29/04/1995
Ad 01/03/95--------- £ si 400@1=400 £ ic 200/600
dot icon19/02/1995
Ad 14/02/95--------- £ si 198@1=198 £ ic 2/200
dot icon19/02/1995
Registered office changed on 20/02/95 from: 1 wilks gardens croydon CR0 8UH
dot icon19/02/1995
Accounting reference date notified as 31/12
dot icon19/02/1995
Secretary resigned;new secretary appointed
dot icon02/01/1995
Secretary resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, William Tor
Secretary
20/12/1994 - 13/02/1995
-
Bromige, David
Secretary
13/02/1995 - 12/11/2007
-
Summerside, Keith Anthony
Secretary
12/11/2007 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1994 - 20/12/1994
99600
Hawkes, Julian Kitley
Director
05/01/1998 - 06/04/2004
15

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 TOR TRUSTEES LIMITED

TOR TRUSTEES LIMITED is an(a) Dissolved company incorporated on 20/12/1994 with the registered office located at 86 Peterborough Road, London, SW6 3HH. There are currently 2 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 TOR TRUSTEES LIMITED?

toggle

TOR TRUSTEES LIMITED is currently Dissolved. It was registered on 20/12/1994 and dissolved on 17/09/2012.

Where is TOR TRUSTEES LIMITED located?

toggle

TOR TRUSTEES LIMITED is registered at 86 Peterborough Road, London, SW6 3HH.

What does TOR TRUSTEES LIMITED do?

toggle

TOR TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TOR TRUSTEES LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.