Company NameRegular Tofu Company Limited(The)
Company StatusDissolved
Company Number01676255
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Fitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address40-42 High Street
Carlton
Bedford
Bedfordshire
MK43 7LA
Secretary NameElaine Jones
NationalityBritish
StatusClosed
Appointed30 September 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH
Director NameElaine Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarm Lodge Lydens Lane
Hever
Edenbridge
Kent
TN8 7EP
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,771
Current Liabilities£35,771

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2007Registered office changed on 14/03/07 from: c/o adm international LIMITED church manorway erith kent DA8 1DL (1 page)
5 March 2007Declaration of solvency (3 pages)
5 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 18/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 2006Ad 25/09/06--------- £ si 35772@1=35772 £ ic 8334/44106 (2 pages)
12 September 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 January 2006Return made up to 18/12/05; no change of members (4 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 18/12/04; full list of members (6 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 18/12/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 18/12/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 January 2002Return made up to 18/12/01; no change of members (6 pages)
3 May 2001Director resigned (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 December 2000Return made up to 18/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 December 1998Return made up to 18/12/98; no change of members (6 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 September 1996Director resigned (1 page)
2 January 1996Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 January 1989Full accounts made up to 31 December 1987 (12 pages)
20 January 1988Full accounts made up to 31 December 1986 (10 pages)
11 February 1987Full accounts made up to 31 December 1985 (11 pages)
31 October 1985Accounts made up to 28 February 1985 (10 pages)