About

Registered Number: 05031464
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: The Eagle, Newmarket Road, Norwich, Norfolk, NR2 2HN

 

Having been setup in 2004, Toucan Inns Ltd have registered office in Norfolk, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This organisation has 3 directors listed as Booty, Nigel John, Brown, Ivan Dennis, Brown, Jacqueline Annita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTY, Nigel John 26 February 2004 - 1
BROWN, Ivan Dennis 26 February 2004 - 1
BROWN, Jacqueline Annita 26 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 24 August 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 March 2014
DISS40 - Notice of striking-off action discontinued 25 June 2013
AR01 - Annual Return 24 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 09 January 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
AR01 - Annual Return 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 December 2008
DISS40 - Notice of striking-off action discontinued 19 November 2008
AA - Annual Accounts 18 November 2008
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 24 January 2005
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 14 April 2004
MEM/ARTS - N/A 25 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
CERTNM - Change of name certificate 17 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2004 Outstanding

N/A

Legal mortgage 06 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.