Company NameTooke Financial Services Limited
Company StatusDissolved
Company Number02002687
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 14 November 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameMr Shiju Jacob Varghese
NationalityBritish
StatusClosed
Appointed18 August 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameMr Roger Needham
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameBarbara Walker
NationalityBritish
StatusResigned
Appointed27 April 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2005)
RoleSecretary
Correspondence Address25 Carlisle Avenue
East Acton
London
W3 7NQ

Location

Registered Address23 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
10 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2005Secretary's particulars changed (1 page)
5 October 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 December 2004Return made up to 06/12/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
31 December 2003Return made up to 06/12/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 January 2003Return made up to 06/12/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 February 2002Return made up to 06/12/01; full list of members (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9HL (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 December 2000Return made up to 06/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
24 January 2000Return made up to 06/12/99; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
21 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
8 January 1999Return made up to 06/12/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (3 pages)
12 January 1998Return made up to 06/12/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
27 January 1997Return made up to 06/12/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
18 December 1995Return made up to 06/12/95; full list of members (6 pages)