Company NameTOFU Limited
Company StatusDissolved
Company Number03832834
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed08 August 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 28 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed08 August 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 28 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Accounting Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address195 Kings Cross Road
London
WC1X 9DB
Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address195 Kings Cross Road
London
WC1X 9DB
Director NameMorden Director Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 06 May 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameMorden Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 06 May 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameHersham Director Ltd (Corporation)
StatusResigned
Appointed06 May 2003(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 08 August 2003)
Correspondence AddressHampton House
1-2 Archer Mews, Windmill Road
Hampton Hill
Middlesex
TW12 1RN
Secretary NameHersham Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2003(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 08 August 2003)
Correspondence AddressHampton House
1-2 Archer Mews, Windmill Road
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£120,360
Net Worth£57
Cash£17,910
Current Liabilities£21,300

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
1 November 2006Appointment of an administrator (1 page)
22 September 2005Return made up to 27/08/05; full list of members (5 pages)
7 December 2004Return made up to 27/08/04; full list of members (8 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 September 2003New director appointed (5 pages)
4 September 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 April 2003Ad 09/04/01--------- £ si [email protected] (2 pages)
16 April 2003Ad 01/05/00--------- £ si [email protected] (2 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Secretary's particulars changed (1 page)
20 January 2003Registered office changed on 20/01/03 from: 29/31 manor road wallngton surrey SM6 0BW (1 page)
10 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
13 November 2002Return made up to 27/08/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Secretary's particulars changed (1 page)
6 July 2001Registered office changed on 06/07/01 from: 8 danbury mews wallington surrey SM6 0BY (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001£ nc 30/100 09/04/01 (1 page)
11 April 2001Registered office changed on 11/04/01 from: 12A danbury mews wallington surrey SM6 0BY (1 page)
29 March 2001Registered office changed on 29/03/01 from: 12A danbury mews manor road wallington surrey SM6 0BW (1 page)
7 December 2000Accounts made up to 31 August 2000 (4 pages)
6 December 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
27 August 1999Incorporation (12 pages)