Gm Toucari Ltd

DataGardener
in administration
Micro

Gm Toucari Ltd

06539364Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

19/03/2008

Company Age

18 years

Directors

3

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Gm Toucari Ltd (06539364) is a private limited with share capital incorporated on 19/03/2008 (18 years old) and registered in brentwood, CM133BE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

We’re a london-based multidisciplinary team of communications professionals. along with a wide range of talent and experience, we bring enthusiasm and originality to everything we do.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 19/03/2008
CM133BE

Financial Overview

Total Assets

£495.8K

Liabilities

£495.1K

Net Assets

£706

Cash

£6.0K

Key Metrics

3

Directors

5

Shareholders

4

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-05-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-11-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-08-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-05-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-01-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2014
Change Person Secretary Company
Category:Officers
Date:21-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2014
Capital Allotment Shares
Category:Capital
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Legacy
Category:Mortgage
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Legacy
Category:Accounts
Date:17-08-2009
Legacy
Category:Annual Return
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Incorporation Company
Category:Incorporation
Date:19-03-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date25/06/2015
Latest Accounts31/08/2014

Trading Addresses

59-61 Farringdon Road, London, EC1M3JB
Jupiter House, Warley Hill Business Pk, The Dri, Great Warley, Brentwood, Essex, CM133BERegistered

Contact

02074921860
toucari.live
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE