About

Registered Number: 05900598
Date of Incorporation: 09/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2015 (8 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Toap Fuel Supply Ltd was founded on 09 August 2006, it has a status of "Dissolved". The companies directors are listed as Kuznetsova, Elena, Vadachkoria, Paata, Ostrovskiy, Evgeny. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VADACHKORIA, Paata 12 September 2006 - 1
OSTROVSKIY, Evgeny 09 August 2006 12 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KUZNETSOVA, Elena 09 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 September 2015
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 01 August 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
LIQ MISC - N/A 08 July 2013
LIQ MISC - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
4.68 - Liquidator's statement of receipts and payments 29 January 2013
4.68 - Liquidator's statement of receipts and payments 19 July 2012
4.68 - Liquidator's statement of receipts and payments 31 January 2012
4.68 - Liquidator's statement of receipts and payments 04 January 2012
4.68 - Liquidator's statement of receipts and payments 04 January 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2010
RESOLUTIONS - N/A 27 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2009
4.20 - N/A 27 July 2009
287 - Change in situation or address of Registered Office 25 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 31 October 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
Trade finance security agreement 19 May 2008 Outstanding

N/A

Pledge of borrowers spa agreement 23 March 2007 Outstanding

N/A

Assignment agreement 05 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.