About

Registered Number: 01121182
Date of Incorporation: 05/07/1973 (50 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: Gallaghers, Tabernacle Street, London, EC2A 4RR

 

Founded in 1973, Theoco Service Station Ltd are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Theoco Service Station Ltd. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEODOSSIADES, Darren James 19 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
4.68 - Liquidator's statement of receipts and payments 16 August 2019
4.68 - Liquidator's statement of receipts and payments 19 October 2018
4.68 - Liquidator's statement of receipts and payments 13 April 2018
4.68 - Liquidator's statement of receipts and payments 25 October 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2017
4.20 - N/A 19 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.68 - Liquidator's statement of receipts and payments 07 October 2014
4.68 - Liquidator's statement of receipts and payments 02 April 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
4.68 - Liquidator's statement of receipts and payments 09 April 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
4.68 - Liquidator's statement of receipts and payments 06 October 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 09 April 2010
4.68 - Liquidator's statement of receipts and payments 07 October 2009
4.68 - Liquidator's statement of receipts and payments 05 October 2009
287 - Change in situation or address of Registered Office 10 October 2008
RESOLUTIONS - N/A 06 October 2008
4.70 - N/A 06 October 2008
LIQ MISC RES - N/A 06 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
395 - Particulars of a mortgage or charge 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 24 January 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1996
363s - Annual Return 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 07 December 1995
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 31 May 1994
395 - Particulars of a mortgage or charge 18 August 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 01 July 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 26 November 1991
395 - Particulars of a mortgage or charge 29 August 1991
363 - Annual Return 27 February 1991
AA - Annual Accounts 25 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1990
395 - Particulars of a mortgage or charge 02 April 1990
363 - Annual Return 15 December 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 October 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
123 - Notice of increase in nominal capital 16 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 02 September 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 18 November 1986
CERTNM - Change of name certificate 21 May 1986
287 - Change in situation or address of Registered Office 06 May 1986
NEWINC - New incorporation documents 05 July 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2004 Outstanding

N/A

Debenture 10 June 2003 Outstanding

N/A

Debenture 04 December 1995 Fully Satisfied

N/A

Legal charge 29 August 1995 Outstanding

N/A

Agreement 30 July 1993 Fully Satisfied

N/A

Mortgage and general charge 28 August 1991 Fully Satisfied

N/A

Guarantee & debenture 19 March 1990 Outstanding

N/A

Legal charge 17 July 1986 Fully Satisfied

N/A

Legal charge 22 March 1985 Outstanding

N/A

Debenture 20 March 1985 Outstanding

N/A

& general charge mortgage 19 July 1982 Fully Satisfied

N/A

Legal charge 23 December 1981 Fully Satisfied

N/A

Legal charge 25 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.