Company NameTouba Distribution Ltd
Company StatusDissolved
Company Number05419026
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Fode Sylla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2019(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Castletown Road
1st Floor
London
W14 9HF
Secretary NameYuko Fujita
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Burton Road
Kingston Upon Thames
Surrey
KT2 5TF
Director NameMs Yuko Fujita-Sylla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Burton Road
Kingston Upon Thames
KT2 5TF
Director NameMr Fode Mohamed Lamine Sylla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(14 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP1-002
The Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMr Fode Sylla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(14 years, 3 months after company formation)
Appointment Duration2 days (resigned 28 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Truman Brewery 91brick Lane
London
E1 6QL
Director NameMr Fode Sylla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2019(14 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMs Yuko Fujita-Sylla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(14 years, 3 months after company formation)
Appointment Duration3 days (resigned 01 August 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Burton Road
Kingston Upon Thames
KT2 5TF
Director NameMs Yuko Fujita-Sylla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Burton Road
Kingston Upon Thames
KT2 5TF

Contact

Websitetoubadistribution.com
Telephone020 37738389
Telephone regionLondon

Location

Registered Address15 Castletown Road
1st Floor, Touba Distribution
London
W14 9HF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

50 at £1Fode Sylla
50.00%
Ordinary
50 at £1Yuko Fujita
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,721
Cash£9,658
Current Liabilities£21,968

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 September 2020Change of details for Mr Fode Sylla as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 91 Brick Lane London E1 6QL England to 15 Castletown Road 1st Floor, Touba Distribution London W14 9HF on 15 September 2020 (1 page)
15 September 2020Director's details changed for Mr Fode Sylla on 15 September 2020 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
10 July 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
3 January 2020Confirmation statement made on 5 April 2019 with updates (4 pages)
5 August 2019Cessation of Yuko Fujita-Sylla as a person with significant control on 5 August 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 August 2019Termination of appointment of Fode Sylla as a director on 5 August 2019 (1 page)
5 August 2019Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 5 August 2019 (1 page)
5 August 2019Appointment of Ms Yuko Fujita-Sylla as a director on 5 August 2019 (2 pages)
5 August 2019Notification of Yuko Fujita-Sylla as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to 91 Brick Lane London E1 6QL on 5 August 2019 (1 page)
5 August 2019Termination of appointment of Yuko Fujita-Sylla as a director on 5 August 2019 (1 page)
5 August 2019Notification of Fode Sylla as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Appointment of Mr Fode Sylla as a director on 5 August 2019 (2 pages)
5 August 2019Cessation of Fode Sylla as a person with significant control on 5 August 2019 (1 page)
1 August 2019Cessation of Yuko Fujita-Sylla as a person with significant control on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Notification of Fode Sylla as a person with significant control on 28 July 2019 (2 pages)
1 August 2019Termination of appointment of Yuko Fujita-Sylla as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 1 August 2019 (1 page)
1 August 2019Appointment of Mr Fode Sylla as a director on 28 July 2019 (2 pages)
29 July 2019Notification of Yuko Fujita-Sylla as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Appointment of Ms Yuko Fujita-Sylla as a director on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Fode Sylla as a director on 28 July 2019 (1 page)
26 July 2019Termination of appointment of Yuko Fujita-Sylla as a director on 26 July 2019 (1 page)
26 July 2019Cessation of Yuko Fujita-Sylla as a person with significant control on 26 July 2019 (1 page)
26 July 2019Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 26 July 2019 (1 page)
26 July 2019Appointment of Mr Fode Sylla as a director on 26 July 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
20 July 2019Termination of appointment of Fode Mohamed Lamine Sylla as a director on 20 July 2019 (1 page)
20 July 2019Notification of Yuko Fujita-Sylla as a person with significant control on 20 July 2019 (2 pages)
20 July 2019Cessation of Fode Mohamed Lamine Sylla as a person with significant control on 20 July 2019 (1 page)
20 July 2019Appointment of Ms Yuko Fujita-Sylla as a director on 20 July 2019 (2 pages)
20 July 2019Registered office address changed from PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 20 July 2019 (1 page)
15 July 2019Notification of Fode Sylla as a person with significant control on 28 June 2019 (2 pages)
15 July 2019Cessation of Yuko Fujita-Sylla as a person with significant control on 28 June 2019 (1 page)
15 July 2019Appointment of Mr Fode Mohamed Lamine Sylla as a director on 28 June 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Termination of appointment of Yuko Fujita-Sylla as a director on 28 June 2019 (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 March 2018Appointment of Mrs Yuko Fujita-Sylla as a director on 29 March 2018 (2 pages)
29 March 2018Notification of Yuko Fujita-Sylla as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Fode Mohamed Lamine Sylla as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Yuko Fujita as a secretary on 29 March 2018 (1 page)
29 March 2018Cessation of Fode Mohamed Lamine Sylla as a person with significant control on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 October 2016Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF to PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF to PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL on 19 October 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page)
25 November 2010Director's details changed for Fode Sylla on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Fode Sylla on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 80 Shortlands Road Kingston upon Thames KT2 6HE Uk on 25 November 2010 (1 page)
25 November 2010Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Fode Sylla on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Fode Sylla on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 80 Shortlands Road Kingston upon Thames KT2 6HE Uk on 25 November 2010 (1 page)
25 November 2010Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Fode Sylla on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Fode Sylla on 12 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 November 2008Secretary's change of particulars / yuko fujita / 26/11/2008 (1 page)
26 November 2008Secretary's change of particulars / yuko fujita / 26/11/2008 (1 page)
26 November 2008Director's change of particulars / fode sylla / 26/11/2008 (1 page)
26 November 2008Director's change of particulars / fode sylla / 26/11/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from rear flat 189 hampton hill high street hampton middlesex TW12 1NL (1 page)
9 July 2008Registered office changed on 09/07/2008 from rear flat 189 hampton hill high street hampton middlesex TW12 1NL (1 page)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 June 2007Return made up to 08/04/07; full list of members (3 pages)
11 June 2007Return made up to 08/04/07; full list of members (3 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 June 2006Return made up to 08/04/06; full list of members (6 pages)
30 June 2006Return made up to 08/04/06; full list of members (6 pages)
8 April 2005Incorporation (11 pages)
8 April 2005Incorporation (11 pages)