Company NameTofun Impex Limited
Company StatusDissolved
Company Number04904022
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTaiwo Oyewale Martins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 March 2010)
RoleCompany Director
Correspondence Address247 Torridon Road
Catford
London
SE6 1RF
Secretary NameKehinde Dada
NationalityBritish
StatusClosed
Appointed10 December 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 02 March 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tindall Mews
Hornchurch
Essex
RM12 4WW
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameFolorunsho Taiwo
NationalityBritish
StatusResigned
Appointed20 January 2004(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2006)
RoleSecretary
Correspondence Address247 Torridon Road
Catford
London
SE6 1RF

Location

Registered AddressUnit 38, Catford Mews
32 Winslade Way
London
SE6 4JU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£98
Cash£98

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 18/09/07; full list of members (6 pages)
21 August 2008Return made up to 18/09/07; full list of members (6 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o ava consulting LTD unit c clan works howard road bromley BR1 3QJ (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o ava consulting LTD unit c clan works howard road bromley BR1 3QJ (1 page)
26 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 March 2007Accounts made up to 30 September 2006 (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
23 October 2006Return made up to 18/09/06; full list of members (6 pages)
23 October 2006Return made up to 18/09/06; full list of members (6 pages)
28 June 2006Accounts made up to 30 September 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
26 October 2005Return made up to 18/09/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 July 2005Accounts made up to 30 September 2004 (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1ST floor 14-16 powis street woolwick london SE18 6LF (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1ST floor 14-16 powis street woolwick london SE18 6LF (1 page)
20 October 2004Return made up to 18/09/04; full list of members (6 pages)
20 October 2004Return made up to 18/09/04; full list of members (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed (2 pages)
18 September 2003Incorporation (17 pages)
18 September 2003Incorporation (17 pages)