Company NameTokeneke Limited
DirectorMark Henry Herrmann
Company StatusDissolved
Company Number04308416
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Previous NameIndexminor Limited

Business Activity

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

Directors

Director NameMark Henry Herrmann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(4 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleVenture Capital
Correspondence AddressCherry Tree Cottage
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed22 January 2002(3 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Director NameMark Francis McAndrews
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2003)
RoleChief Operating Office
Correspondence Address35 East 85th Street Apartment 16a
New York
Ny 10028
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2003Registered office changed on 07/11/03 from: 10 charterhouse square london EC1M 6LQ (1 page)
6 November 2003Declaration of solvency (3 pages)
6 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
27 April 2003Auditor's resignation (1 page)
30 December 2002Return made up to 22/10/02; full list of members (7 pages)
23 August 2002Ad 25/06/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
10 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002£ nc 1000/25000 25/06/02 (2 pages)
19 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 20-22 bedford row london WC1R 4JS (1 page)
12 March 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
27 December 2001New director appointed (3 pages)
13 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 November 2001Registered office changed on 30/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 November 2001Secretary resigned (1 page)
22 October 2001Incorporation (17 pages)