Company NameTogga Ltd
Company StatusDissolved
Company Number11718474
CategoryPrivate Limited Company
Incorporation Date10 December 2018(5 years, 4 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Peter Lancaster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2018(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
Director NameMr Steve John Hancock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(1 year after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
Director NameMr Steve Hancock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Denehurst Parkway
Cuddington
Northwich
CW8 2UD

Location

Registered Address5 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaCuddington (Cheshire West and Chester)

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 June 2020Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 3 June 2020 (1 page)
10 February 2020Appointment of Mr Steve Hancock as a director on 19 December 2019 (2 pages)
10 February 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,000
(3 pages)
10 February 2020Change of details for Mr Michael Peter Lancaster as a person with significant control on 19 December 2019 (2 pages)
10 February 2020Notification of Steve Hancock as a person with significant control on 19 December 2019 (2 pages)
10 February 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
10 April 2019Director's details changed for Mr Michael Peter Lancaster on 10 April 2019 (2 pages)
10 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 98 Middlewich Road Northwich Cheshire CW9 7DA on 10 April 2019 (1 page)
10 April 2019Change of details for Mr Michael Peter Lancaster as a person with significant control on 10 April 2019 (2 pages)
11 February 2019Cessation of Steve Hancock as a person with significant control on 11 February 2019 (1 page)
11 February 2019Termination of appointment of Steve Hancock as a director on 11 February 2019 (1 page)
10 December 2018Incorporation
Statement of capital on 2018-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)