Company NameToifund Limited
Company StatusDissolved
Company Number03192192
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameBishopsgate Data Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKate Siobhan Reditt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 28 January 2003)
RoleMultimedia
Correspondence AddressFlat 5
35 Saint Johns Park
London
SE3 7JW
Secretary NameMr Damunupola Appuhamilage Asoka Jayasekara
NationalityBritish
StatusClosed
Appointed30 March 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Exeter House
Hallfield
Bayswater
London
W2 6EN
Secretary NameCurrie White Mutimer & Co Ltd (Corporation)
StatusClosed
Appointed30 April 2000(4 years after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2003)
Correspondence AddressEagle House Cranleigh Close
Sanderstead
Surrey
CR2 9LH
Director NameMr Patrick William Thomas Neate
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 4
182 Hammersmith Grove
London
W6
Director NamePaul Clive Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1998)
RoleInternet Consultant
Correspondence Address19 Hartington Road
Brighton
East Sussex
BN2 3LJ
Secretary NameMr Patrick William Thomas Neate
NationalityBritish
StatusResigned
Appointed25 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 4
182 Hammersmith Grove
London
W6
Secretary NameKate Siobhan Reditt
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1998)
RoleMultimedia
Correspondence Address15 Elfindale Road
Herne Hill
London
SE24 9NN
Secretary NameStefan James
NationalityBritish
StatusResigned
Appointed07 October 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address243 Addiscombe Road
Croydon
Surrey
CR0 6SQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address20 Earlham Street
Covent Garden
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2001Return made up to 29/04/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 April 2000 (7 pages)
9 May 2001New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
19 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1999Return made up to 29/04/99; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: flat 4 182 hammersmith grove london W6 7HF (1 page)
14 August 1998Return made up to 29/04/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 April 1997 (7 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
2 June 1997Return made up to 29/04/97; full list of members (6 pages)
8 August 1996Company name changed bishopsgate data systems LTD\certificate issued on 09/08/96 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 152 city road london EC1V 2NX (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
29 April 1996Incorporation (10 pages)