TOKEN TO GO LIMITED
HARROW COOK'S DELIGHTS CATERING SUPPLIES LIMITED COOK'S DELIGHTS CATERING SUPPLY LIMITED COOK'S DELIGHTS LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03733404
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 204 . The most likely internet sites of TOKEN TO GO LIMITED are www.tokentogo.co.uk, and www.token-to-go.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Token To Go Limited is a Private Limited Company. The company registration number is 03733404. Token To Go Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Token To Go Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . LIU, Ronny Wai Kin is a Secretary of the company. LIU, Ronny Wai Kin is a Director of the company. LIU, Sue Shuk Yin is a Director of the company. PAO, Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FONG, Michael Chan Tong has been resigned. Director HO, Kam Tak has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


token to go Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LIU, Ronny Wai Kin
Appointed Date: 16 March 1999

Director
LIU, Ronny Wai Kin
Appointed Date: 17 November 2003
65 years old

Director
LIU, Sue Shuk Yin
Appointed Date: 16 March 1999
64 years old

Director
PAO, Andrew
Appointed Date: 17 November 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
FONG, Michael Chan Tong
Resigned: 21 July 2009
Appointed Date: 01 December 2003
62 years old

Director
HO, Kam Tak
Resigned: 21 July 2009
Appointed Date: 17 November 2003
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Catering 328 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOKEN TO GO LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 January 2016
15 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 204

11 Feb 2016
Previous accounting period extended from 30 September 2015 to 31 January 2016
27 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 66 more events
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
31 Mar 1999
New secretary appointed
31 Mar 1999
New director appointed
16 Mar 1999
Incorporation

TOKEN TO GO LIMITED Charges

23 April 2007
Guarantee & debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: That f/h property k/a unit 19 sovereign estate coronation…
16 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Debenture
Delivered: 2 October 2001
Status: Satisfied on 31 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 31 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 19 soverign park coronation…