About

Registered Number: 02914933
Date of Incorporation: 25/03/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP,

 

Established in 1994, Torphines Ltd has its registered office in London, it has a status of "Dissolved". The companies directors are listed as Davison, Robert Edward, Knight, Anashua, Collins, David Gerrard, Gordon, Keir Watson, Harding, Christopher Ronald, Prasher, Roopesh at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, David Gerrard 01 January 2001 31 December 2002 1
GORDON, Keir Watson 25 March 1994 28 March 1994 1
HARDING, Christopher Ronald 01 January 2001 31 December 2004 1
PRASHER, Roopesh 01 July 2015 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Robert Edward 06 March 2012 31 March 2017 1
KNIGHT, Anashua 27 January 1997 01 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 18 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 24 February 2016
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 April 2014
RESOLUTIONS - N/A 23 December 2013
CAP-SS - N/A 23 December 2013
CAP-SS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 01 February 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AD01 - Change of registered office address 10 April 2012
RP04 - N/A 21 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
CH01 - Change of particulars for director 09 March 2012
RESOLUTIONS - N/A 14 February 2012
SH01 - Return of Allotment of shares 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 22 October 2009
RESOLUTIONS - N/A 20 August 2009
RESOLUTIONS - N/A 20 August 2009
363a - Annual Return 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 02 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 05 October 2006
169 - Return by a company purchasing its own shares 14 August 2006
169 - Return by a company purchasing its own shares 04 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
169 - Return by a company purchasing its own shares 02 August 2004
169 - Return by a company purchasing its own shares 02 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 26 July 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
169 - Return by a company purchasing its own shares 15 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 14 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 13 June 1998
395 - Particulars of a mortgage or charge 13 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 27 May 1998
AAMD - Amended Accounts 17 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
MISC - Miscellaneous document 20 August 1997
RESOLUTIONS - N/A 18 August 1997
169 - Return by a company purchasing its own shares 18 August 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 20 March 1997
353 - Register of members 05 February 1997
325 - Location of register of directors' interests in shares etc 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 25 October 1996
288 - N/A 31 May 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 13 October 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
363s - Annual Return 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 November 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 October 2001 Fully Satisfied

N/A

Mortgage deed 10 June 1998 Fully Satisfied

N/A

Mortgage deed 10 June 1998 Fully Satisfied

N/A

Acquisition of property 02 February 1990 Fully Satisfied

N/A

Acquisition of property 14 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.