Torz And Macatonia Limited LONDON


Torz and Macatonia Limited was dissolved on 2021-08-03. Torz And Macatonia was a private limited company that was situated at Building 7 Chiswick Park, 566 Chiswick High Road, London, W4 5YG, ENGLAND. The company (formed on 1994-11-28) was run by 2 directors.
Director Duncan M. who was appointed on 17 April 2020.
Director Ralph M. who was appointed on 29 May 2018.

The company was categorised as "non-trading company" (74990). As stated in the CH data, there was a name change on 1994-12-08, their previous name was Torz And Mactonia. The latest confirmation statement was sent on 2021-03-16 and last time the accounts were sent was on 27 September 2020. 2016-03-16 was the date of the latest annual return.

Torz And Macatonia Limited Address / Contact

Office Address Building 7 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995435
Date of Incorporation Mon, 28th Nov 1994
Date of Dissolution Tue, 3rd Aug 2021
Industry Non-trading company
End of financial Year 30th September
Company age 27 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Sun, 27th Sep 2020
Next confirmation statement due date Wed, 30th Mar 2022
Last confirmation statement dated Tue, 16th Mar 2021

Company staff

Duncan M.

Position: Director

Appointed: 17 April 2020

Ralph M.

Position: Director

Appointed: 29 May 2018

Martin B.

Position: Director

Appointed: 14 December 2018

Resigned: 17 April 2020

Jason D.

Position: Director

Appointed: 29 May 2018

Resigned: 14 December 2018

Maria S.

Position: Director

Appointed: 29 May 2018

Resigned: 14 December 2018

Paul H.

Position: Director

Appointed: 21 December 2015

Resigned: 14 December 2018

Rhys I.

Position: Director

Appointed: 21 December 2015

Resigned: 10 January 2017

Adrian T.

Position: Director

Appointed: 13 August 2013

Resigned: 30 May 2018

Paul E.

Position: Director

Appointed: 16 September 2011

Resigned: 13 August 2013

Nigel W.

Position: Director

Appointed: 30 October 2009

Resigned: 01 May 2015

Darcy W.

Position: Director

Appointed: 08 August 2008

Resigned: 16 September 2011

Adrian T.

Position: Secretary

Appointed: 15 October 2007

Resigned: 30 May 2018

Phillip B.

Position: Director

Appointed: 14 December 2006

Resigned: 08 August 2008

Mark H.

Position: Director

Appointed: 14 December 2006

Resigned: 30 October 2009

Julian H.

Position: Secretary

Appointed: 20 September 2001

Resigned: 15 October 2007

Jackie C.

Position: Director

Appointed: 20 September 2001

Resigned: 23 November 2006

Peter M.

Position: Director

Appointed: 29 December 1999

Resigned: 10 July 2003

Michael S.

Position: Director

Appointed: 15 September 1999

Resigned: 13 March 2000

Roy N.

Position: Secretary

Appointed: 14 September 1998

Resigned: 30 March 2001

Howard B.

Position: Director

Appointed: 01 September 1998

Resigned: 30 October 1999

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 01 September 1998

Resigned: 14 September 1998

Paul T.

Position: Director

Appointed: 01 September 1998

Resigned: 31 January 2000

Martin C.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2006

Scott S.

Position: Director

Appointed: 01 July 1997

Resigned: 04 October 1999

Richard T.

Position: Director

Appointed: 01 July 1997

Resigned: 01 June 1998

Christopher L.

Position: Secretary

Appointed: 01 July 1997

Resigned: 01 September 1998

Allyson S.

Position: Director

Appointed: 01 July 1997

Resigned: 01 September 1998

Steven M.

Position: Director

Appointed: 29 November 1994

Resigned: 01 September 1998

Jeremy T.

Position: Director

Appointed: 29 November 1994

Resigned: 01 September 1998

Jeremy T.

Position: Secretary

Appointed: 29 November 1994

Resigned: 01 July 1997

Grant Directors Limited

Position: Nominee Director

Appointed: 28 November 1994

Resigned: 29 November 1994

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 28 November 1994

Resigned: 29 November 1994

People with significant control

Starbucks Coffee Holdings (Uk) Limited

Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 3346087
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Torz And Mactonia December 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 27th September 2020
filed on: 30th, June 2021
Free Download (11 pages)

Company search