Company NameToga Sports Limited
DirectorsGary John Adams and Antony Christopher Poore
Company StatusDissolved
Company Number04077956
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NameSpeed 8468 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGary John Adams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address11 Brices Way
Glemsford
Sudbury
Suffolk
CO10 7UP
Director NameAntony Christopher Poore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address7 Causeway Close
Glemsford
Sudbury
Suffolk
CO10 7QW
Secretary NameGary John Adams
NationalityBritish
StatusCurrent
Appointed05 October 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 6 months
RoleProposed Company Director
Correspondence Address11 Brices Way
Glemsford
Sudbury
Suffolk
CO10 7UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell House
Charter Court Newcomen Way
Severalls Business Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Filing History

24 June 2005Notice of move from Administration to Dissolution (5 pages)
3 February 2005Administrator's progress report (5 pages)
11 September 2004Statement of administrator's proposal (25 pages)
29 June 2004Appointment of an administrator (1 page)
3 December 2003Ad 28/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2003Nc inc already adjusted 28/10/03 (2 pages)
12 November 2003Return made up to 13/09/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Accounting reference date extended from 30/09/01 to 06/01/02 (1 page)
25 October 2000Memorandum and Articles of Association (15 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 October 2000Memorandum and Articles of Association (1 page)
18 October 2000Company name changed speed 8468 LIMITED\certificate issued on 19/10/00 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 6-8 underwood street london N1 7JQ (1 page)