Company NameTobe Consulting Services Limited
Company StatusDissolved
Company Number05033140
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBernadette Tan
Date of BirthJune 1969 (Born 54 years ago)
NationalitySingaporean
StatusClosed
Appointed13 February 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (closed 03 April 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Midway
Walton On Thames
KT12 3HY
Secretary NameToby Edward Lendrum Cohen
NationalityBritish
StatusClosed
Appointed13 February 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Midway
Walton On Thames
Surrey
KT12 3HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35-37 Grosvenor Gardens House
Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Registered office address changed from C/O Norman Alexander & Co Suite 191 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page)
7 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
7 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
7 June 2011Registered office address changed from C/O Norman Alexander & Co Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Norman Alexander & Co Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 March 2010Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page)
2 March 2010Director's details changed for Bernadette Tan on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page)
2 March 2010Director's details changed for Bernadette Tan on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Bernadette Tan on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 03/02/09; full list of members (3 pages)
28 April 2009Return made up to 03/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 03/02/08; full list of members (2 pages)
8 February 2008Return made up to 03/02/08; full list of members (2 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 03/02/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 03/02/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
21 October 2005Registered office changed on 21/10/05 from: 43 shelgate road london SW11 1BA (1 page)
21 October 2005Registered office changed on 21/10/05 from: 43 shelgate road london SW11 1BA (1 page)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
14 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004New director appointed (1 page)
19 February 2004Registered office changed on 19/02/04 from: (london branch) media house, 4 stratford place london W1C 1AT (1 page)
19 February 2004Registered office changed on 19/02/04 from: (london branch) media house, 4 stratford place london W1C 1AT (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (16 pages)
3 February 2004Incorporation (16 pages)