About

Registered Number: 03811280
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Fleetwater Cottage Fleetwater Lane, Minstead, Lyndhurst, Hampshire, SO43 7GJ

 

Established in 1999, Torque Performance Ltd has its registered office in Lyndhurst in Hampshire. We don't currently know the number of employees at this business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 11 April 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 02 September 2011
RESOLUTIONS - N/A 18 August 2011
AR01 - Annual Return 01 August 2011
RESOLUTIONS - N/A 27 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 16 April 2010
363a - Annual Return 14 August 2009
RESOLUTIONS - N/A 16 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 27 May 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 07 August 2006
RESOLUTIONS - N/A 03 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 07 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 02 August 2004
RESOLUTIONS - N/A 02 April 2004
AA - Annual Accounts 02 April 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 15 March 2004
363s - Annual Return 08 September 2003
RESOLUTIONS - N/A 19 February 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 07 August 2002
RESOLUTIONS - N/A 07 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 07 August 2001
RESOLUTIONS - N/A 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 17 March 2000
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.