Company NameTolog Limited
Company StatusDissolved
Company Number04204252
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

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

Directors

Director NameJeffrey Markley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 12 May 2015)
RoleCAD Draughting Servs
Correspondence Address28 Greenhaven Drive
Thamesmead
London
SE28 8FR
Secretary NameClaire Helen Cooper
NationalityBritish
StatusClosed
Appointed31 July 2001(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 12 May 2015)
RoleCAD Draughting Servs
Correspondence Address28 Greenhaven Drive
Thamesmead
London
SE28 8FR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Greenhaven Drive
Thamesmead
London
SE28 8FR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

2 at 1J Markley
100.00%
Ordinary

Financials

Year2014
Turnover£60,991
Gross Profit£60,991
Net Worth£27
Cash£8
Current Liabilities£50,170

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Registered office address changed from E3 the Premier Centre Abbey Park Romsey S051 9Dg on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from E3 the Premier Centre Abbey Park Romsey S051 9Dg on 14 April 2010 (2 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 June 2008Return made up to 24/04/08; no change of members (6 pages)
17 June 2008Return made up to 24/04/08; no change of members (6 pages)
29 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 May 2007Return made up to 24/04/07; full list of members (6 pages)
14 May 2007Return made up to 24/04/07; full list of members (6 pages)
10 May 2006Return made up to 24/04/06; full list of members (6 pages)
10 May 2006Return made up to 24/04/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 June 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(6 pages)
1 June 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Memorandum and Articles of Association (1 page)
23 July 2001Memorandum and Articles of Association (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
24 April 2001Incorporation (18 pages)
24 April 2001Incorporation (18 pages)