Company NameTokad (UK) Limited
Company StatusDissolved
Company Number04928025
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTaiwo Oluwadamilare Adeniran
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 13 January 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address96 Mottisfont Road
Abbeywood
London
SE2 9LN
Director NameMr Kaye Olule
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Riverside Drive
Mitcham
Surrey
CR4 4BU
Secretary NameMr Kaye Olule
StatusClosed
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address6 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NameOlayinka Adeniran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleLawyer
Correspondence Address14 Maplin House
London
SE2 9TH
Director NameOlukayode Adeniran-Olule
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 5 Izzard Court
104 Liningstone Road
Thornton Heath
Surrey
CR7 8JU
Secretary NameOlukayode Adeniran-Olule
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 5 Izzard Court
104 Liningstone Road
Thornton Heath
Surrey
CR7 8JU
Director NameMr Victor Omotayo Emmanuel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NameMr David Supo Phillips
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Drive
Mitcham
Surrey
CR4 4BU

Location

Registered Address6 Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Kaye Olule
60.00%
Ordinary
40 at £1Taiwo Adeniran
40.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
4 September 2013Termination of appointment of David Supo Phillips as a director on 15 June 2013 (1 page)
4 September 2013Termination of appointment of Victor Omotayo Emmanuel as a director on 15 June 2013 (1 page)
4 September 2013Termination of appointment of David Supo Phillips as a director on 15 June 2013 (1 page)
4 September 2013Termination of appointment of Victor Omotayo Emmanuel as a director on 15 June 2013 (1 page)
4 September 2013Termination of appointment of David Supo Phillips as a director on 15 June 2013 (1 page)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Termination of appointment of Victor Omotayo Emmanuel as a director on 15 June 2013 (1 page)
4 September 2013Termination of appointment of Victor Omotayo Emmanuel as a director on 15 June 2013 (1 page)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Termination of appointment of David Supo Phillips as a director on 15 June 2013 (1 page)
27 July 2013Accounts made up to 31 October 2012 (2 pages)
27 July 2013Accounts made up to 31 October 2012 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts made up to 31 October 2011 (2 pages)
5 July 2012Accounts made up to 31 October 2011 (2 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts made up to 31 October 2010 (2 pages)
1 July 2011Accounts made up to 31 October 2010 (2 pages)
6 September 2010Appointment of Mr David Supo Phillips as a director (2 pages)
6 September 2010Appointment of Mr Kaye Olule as a director (2 pages)
6 September 2010Appointment of Mr Kaye Olule as a director (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Appointment of Mr Victor Omotayo Emmanuel as a director (2 pages)
6 September 2010Appointment of Mr Victor Omotayo Emmanuel as a director (2 pages)
6 September 2010Termination of appointment of Olukayode Adeniran-Olule as a director (1 page)
6 September 2010Director's details changed for Taiwo Oluwadamilare Adeniran on 2 August 2010 (2 pages)
6 September 2010Termination of appointment of Olukayode Adeniran-Olule as a director (1 page)
6 September 2010Appointment of Mr Kaye Olule as a secretary (1 page)
6 September 2010Director's details changed for Taiwo Oluwadamilare Adeniran on 2 August 2010 (2 pages)
6 September 2010Appointment of Mr Kaye Olule as a secretary (1 page)
6 September 2010Termination of appointment of Olukayode Adeniran-Olule as a secretary (1 page)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from Flat 5 Izzard Court 104 Livingstone Road Thornton Heath Surrey CR7 8JU on 6 September 2010 (1 page)
6 September 2010Director's details changed for Taiwo Oluwadamilare Adeniran on 2 August 2010 (2 pages)
6 September 2010Registered office address changed from Flat 5 Izzard Court 104 Livingstone Road Thornton Heath Surrey CR7 8JU on 6 September 2010 (1 page)
6 September 2010Appointment of Mr David Supo Phillips as a director (2 pages)
6 September 2010Registered office address changed from Flat 5 Izzard Court 104 Livingstone Road Thornton Heath Surrey CR7 8JU on 6 September 2010 (1 page)
6 September 2010Termination of appointment of Olukayode Adeniran-Olule as a secretary (1 page)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
5 August 2009Accounts made up to 31 October 2008 (1 page)
5 August 2009Accounts made up to 31 October 2008 (1 page)
18 August 2008Accounts made up to 31 October 2007 (1 page)
18 August 2008Accounts made up to 31 October 2007 (1 page)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
23 August 2007Accounts made up to 31 October 2006 (1 page)
23 August 2007Accounts made up to 31 October 2006 (1 page)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
23 November 2005Accounts made up to 31 October 2005 (1 page)
23 November 2005Accounts made up to 31 October 2005 (1 page)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
26 November 2004Return made up to 09/10/04; full list of members (7 pages)
26 November 2004Return made up to 09/10/04; full list of members (7 pages)
9 October 2003Incorporation (16 pages)
9 October 2003Incorporation (16 pages)