Company NameTojen Telecom Ltd
Company StatusDissolved
Company Number05357930
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Adrian Marcus Gleave
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 121 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameThomas Harry Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Sandpiper Drive
Uttoxeter
Staffordshire
ST14 8TA
Secretary NameJennifer Adams
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleSecretary
Correspondence Address19 Sandpiper Drive
Uttoxeter
Staffordshire
ST14 8TA
Director NameMark Anthony Cockshutt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2007)
RoleCompany Director
Correspondence Address11 Chaffinch Drive
Uttoxeter
Staffordshire
ST14 8UE

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Net Worth£334,029
Cash£131,842
Current Liabilities£345,113

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Notice of final account prior to dissolution (16 pages)
3 July 2017Notice of final account prior to dissolution (16 pages)
28 July 2016INSOLVENCY:annual progress report for period up to 18/05/2016 (19 pages)
28 July 2016INSOLVENCY:annual progress report for period up to 18/05/2016 (19 pages)
27 July 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2016 (17 pages)
27 July 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2016 (17 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
21 July 2015INSOLVENCY:re progress report 19/05/2014-18/05/2015 (14 pages)
21 July 2015Insolvency:annual progress report for period up to 18/05/2015 (19 pages)
21 July 2015INSOLVENCY:re progress report 19/05/2014-18/05/2015 (14 pages)
21 July 2015Insolvency:annual progress report for period up to 18/05/2015 (19 pages)
9 February 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2013 (17 pages)
9 February 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2013 (17 pages)
29 July 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2014 (17 pages)
29 July 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2014 (17 pages)
24 July 2014INSOLVENCY:re progress report 19/05/2013-18/05/2014 (17 pages)
24 July 2014INSOLVENCY:re progress report 19/05/2013-18/05/2014 (17 pages)
6 July 2012Insolvency:progress report 19/05/11 - 18/05/12 (16 pages)
6 July 2012Insolvency:progress report 19/05/11 - 18/05/12 (16 pages)
5 July 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2012 (13 pages)
5 July 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2012 (13 pages)
14 June 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 14 June 2011 (2 pages)
13 June 2011Appointment of a liquidator (1 page)
13 June 2011Appointment of a liquidator (1 page)
30 March 2011Order of court to wind up (2 pages)
30 March 2011Order of court to wind up (2 pages)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Termination of appointment of Jennifer Adams as a secretary (1 page)
20 April 2010Termination of appointment of Jennifer Adams as a secretary (1 page)
24 March 2010Registered office address changed from First Floor the Old Vicarage 26 Church Street Uttoxeter Staffordshire ST14 8AA on 24 March 2010 (1 page)
24 March 2010Registered office address changed from First Floor the Old Vicarage 26 Church Street Uttoxeter Staffordshire ST14 8AA on 24 March 2010 (1 page)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 200
(4 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 200
(4 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 200
(4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Registered office changed on 28/09/2009 from 121-3 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
28 September 2009Registered office changed on 28/09/2009 from 121-3 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
28 September 2009Return made up to 09/02/09; full list of members (3 pages)
28 September 2009Return made up to 09/02/08; full list of members (4 pages)
28 September 2009Return made up to 09/02/09; full list of members (3 pages)
28 September 2009Return made up to 09/02/08; full list of members (4 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009Compulsory strike-off action has been suspended (1 page)
18 March 2009Director appointed adrian gleave (1 page)
18 March 2009Director appointed adrian gleave (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Registered office changed on 17/03/2009 from first floor the old vicarage 26 church street uttoxeter staffordshire ST14 8AA (1 page)
17 March 2009Registered office changed on 17/03/2009 from first floor the old vicarage 26 church street uttoxeter staffordshire ST14 8AA (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Appointment terminated director thomas adams (1 page)
24 December 2008Appointment terminated director thomas adams (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 09/02/07; full list of members (2 pages)
15 October 2007Return made up to 09/02/07; full list of members (2 pages)
15 October 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (12 pages)
5 July 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2005 (11 pages)
7 June 2007Full accounts made up to 31 December 2005 (11 pages)
6 January 2007Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 January 2007Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 December 2006Return made up to 09/02/06; full list of members; amend (6 pages)
20 December 2006Return made up to 09/02/06; full list of members; amend (6 pages)
11 December 2006Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page)
11 December 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 December 2006Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page)
11 December 2006Ad 30/09/05--------- £ si 100@1 (2 pages)
11 December 2006Ad 30/09/05--------- £ si 100@1 (2 pages)
11 December 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: unit 17 hollins business centre rowley street stafford staffordshire ST16 2RH (1 page)
19 October 2006Registered office changed on 19/10/06 from: unit 17 hollins business centre rowley street stafford staffordshire ST16 2RH (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 09/02/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 09/02/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: sandylee, 54 stafford road uttoxeter staffordshire ST14 8DN (1 page)
29 July 2005Registered office changed on 29/07/05 from: sandylee, 54 stafford road uttoxeter staffordshire ST14 8DN (1 page)
9 February 2005Incorporation (12 pages)
9 February 2005Incorporation (12 pages)