Company NameToughnut Limited
Company StatusDissolved
Company Number04321442
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDeborah Dionne Campbell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathleven Road
London
SW2 5JS
Secretary NamePaulette Campbell
NationalityJamaican
StatusClosed
Appointed17 December 2001(1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2016)
RoleCivil Servant
Correspondence Address351 Clarence Lane
London
SW15 5QB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address27 Abbeville Road
Clapham
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Deborah Dionne Campbell
33.33%
Ordinary
1 at £1Herbert Lloyd George Campbell
33.33%
Ordinary
1 at £1Paulette Campbell
33.33%
Ordinary

Financials

Year2014
Net Worth-£95,627
Cash£953
Current Liabilities£27,098

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Voluntary strike-off action has been suspended (1 page)
11 September 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 3
(4 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 3
(4 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 3
(4 pages)
10 January 2013Amended accounts made up to 31 December 2011 (7 pages)
10 January 2013Amended accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Deborah Dionne Campbell on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Deborah Dionne Campbell on 30 November 2009 (2 pages)
9 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 July 2009Return made up to 13/11/08; full list of members (3 pages)
3 July 2009Return made up to 13/11/08; full list of members (3 pages)
4 March 2009Return made up to 13/11/07; full list of members (3 pages)
4 March 2009Return made up to 13/11/07; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2007Return made up to 13/11/06; full list of members (6 pages)
3 January 2007Return made up to 13/11/06; full list of members (6 pages)
3 April 2006Return made up to 13/11/05; full list of members (6 pages)
3 April 2006Return made up to 13/11/05; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 13/11/03; full list of members (6 pages)
20 January 2004Return made up to 13/11/03; full list of members (6 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Ad 01/01/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Ad 01/01/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
30 December 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
12 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
13 November 2001Incorporation (18 pages)
13 November 2001Incorporation (18 pages)