Company NameTOBA Design Limited
Company StatusDissolved
Company Number05185336
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKathleen Hinwood
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 09 November 2010)
RoleConsultant
Correspondence Address67 Greenfell Mansions
Greenwich
London
SE8 3EU
Secretary NameKaren Knowles
NationalityBritish
StatusClosed
Appointed10 August 2007(3 years after company formation)
Appointment Duration3 years, 3 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address48 Talbot Road
Isleworth
Greater London
TW7 7HJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
11 January 2010Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP on 11 January 2010 (1 page)
11 January 2010Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
11 January 2010Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP on 11 January 2010 (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
24 August 2006Return made up to 21/07/06; full list of members (2 pages)
24 August 2006Return made up to 21/07/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
21 July 2004Incorporation (10 pages)