Torerti Ltd was formally closed on 2018-07-31.
Torerti was a private limited company that was located at 31 Malpas Road, Newport, NP20 5PB. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2017-01-09) was run by 1 director.
Director Maricar A. who was appointed on 26 January 2017.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2017-12-19 and last time the annual accounts were sent was on 05 April 2018.
Torerti Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10552831
Date of Incorporation
Mon, 9th Jan 2017
Date of Dissolution
Tue, 31st Jul 2018
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
one year old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Wed, 2nd Jan 2019
Last confirmation statement dated
Tue, 19th Dec 2017
Company staff
Maricar A.
Position: Director
Appointed: 26 January 2017
Frantisek K.
Position: Director
Appointed: 09 January 2017
Resigned: 26 January 2017
People with significant control
Frantisek K.
Notified on
9 January 2017
Nature of control:
75,01-100% shares
Maricar A.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
25 796
Net Assets Liabilities
192
Other
Creditors
25 604
Net Current Assets Liabilities
192
Total Assets Less Current Liabilities
192
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2018
filed on: 5th, June 2018
accounts
Free Download
(6 pages)
AA01
Extension of accounting period to 5th April 2018 from 31st January 2018
filed on: 18th, May 2018
accounts
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th January 2017
filed on: 20th, December 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 26th January 2017
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 26th January 2017
filed on: 15th, February 2017
officers
Free Download
(2 pages)
AD01
Change of registered address from 66 Reeves Road Derby DE23 8JE United Kingdom on 25th January 2017 to 31 Malpas Road Newport NP20 5PB
filed on: 25th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.