TONI & GUY (CREWE) LIMITED

TONI & GUY (CREWE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTONI & GUY (CREWE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04567909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TONI & GUY (CREWE) LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is TONI & GUY (CREWE) LIMITED located?

    Registered Office Address
    58-60 Stamford Street
    SE1 9LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TONI & GUY (CREWE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for TONI & GUY (CREWE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA

    1 pagesAD02

    Annual return made up to Oct 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Oct 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Oct 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Oct 21, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    8 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Oct 21, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of John Miller as a secretary

    1 pagesTM02

    Termination of appointment of Rupert Berrow as a secretary

    1 pagesTM02

    Registered office address changed from * 19 Doughty Street London WC1N 2PL* on Oct 06, 2009

    1 pagesAD01

    legacy

    4 pages363a

    Who are the officers of TONI & GUY (CREWE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACSA, Martin Nicholas
    Flat Above
    25 Oulton Road
    ST15 8EB Stone
    Staffordshire
    Director
    Flat Above
    25 Oulton Road
    ST15 8EB Stone
    Staffordshire
    United KingdomBritishHairdresser85407450001
    TIMMIS, Derek Alan
    Flat Above
    25 Oulton Road
    ST15 8EB Stone
    Staffordshire
    Director
    Flat Above
    25 Oulton Road
    ST15 8EB Stone
    Staffordshire
    United KingdomBritishHairdresser85407300001
    BERROW, Rupert William Leslie
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    Secretary
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    British55347890001
    MILLER, John Bernard
    15 Maytree Walk
    Caversham
    RG4 6LZ Reading
    Berkshire
    Secretary
    15 Maytree Walk
    Caversham
    RG4 6LZ Reading
    Berkshire
    Other116972310002
    MURPHY, John Charles Patrick
    27 Longhook Gardens
    UB5 6PF Northolt
    Middlesex
    Secretary
    27 Longhook Gardens
    UB5 6PF Northolt
    Middlesex
    British60030790001
    YOUNG, Mark Lee Andrew
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    Secretary
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    British55347950006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MASCOLO, Giuseppe Toni
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    Director
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    EnglandBritishCompany Director50667770001
    MASCOLO, Pauline Rose
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    Director
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    EnglandBritishCommercial Technical Director67106440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TONI & GUY (CREWE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Nicholas Bacsa
    25 Oulton Road
    ST15 8EB Stone
    Flat Above
    Staffordshire
    England
    Apr 06, 2016
    25 Oulton Road
    ST15 8EB Stone
    Flat Above
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Derek Alan Timmis
    25 Oulton Road
    ST15 8EB Stone
    Flat Above
    Staffordshire
    England
    Apr 06, 2016
    25 Oulton Road
    ST15 8EB Stone
    Flat Above
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stamford Street
    SE1 9LX London
    58-60
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LX London
    58-60
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number770236
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TONI & GUY (CREWE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 07, 2005
    Delivered On Feb 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    Debenture
    Created On Nov 27, 2002
    Delivered On Nov 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0