Company NameTOKI UK Limited
Company StatusDissolved
Company Number05566147
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Secretary NameMr Mustafa Ince
NationalityBritish
StatusClosed
Appointed04 October 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2011)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Causton Square
Broad Street
Dagenham
Essex
RM10 9HB
Director NameAhmet Ozan Balakar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2011)
RoleSalesman
Correspondence Address7 Pinelands Close St Johns Park
London
SE3 7TF
Director NameTolga Gunduz
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleManager
Correspondence Address4 Estate Way
Off Church Road Leyton
London
E10 7JN
Director NameAnmet Turgay Simsek
Date of BirthMay 1962 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed31 January 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleSalesman
Correspondence Address95 Cissbury Ring South
London
N12 7BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Pinelands Close
St Johns Park
London
SE3 7TF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

2 at 1Armet Ozan Balakar
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 January 2010Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 January 2010Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
25 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 February 2009Director appointed ahmet ozan balakar (2 pages)
27 February 2009Appointment Terminated Director anmet simsek (1 page)
27 February 2009Director appointed ahmet ozan balakar (2 pages)
27 February 2009Appointment terminated director anmet simsek (1 page)
27 October 2008Return made up to 16/09/08; full list of members (6 pages)
27 October 2008Return made up to 16/09/08; full list of members (6 pages)
18 August 2008Return made up to 16/09/07; full list of members (6 pages)
18 August 2008Return made up to 16/09/07; full list of members (6 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
15 November 2006Return made up to 16/09/06; full list of members (6 pages)
15 November 2006Return made up to 16/09/06; full list of members (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 7 pinelands close, st. Johns park london SE3 7TF (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 7 pinelands close, st. Johns park london SE3 7TF (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 September 2005Registered office changed on 26/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
16 September 2005Incorporation (16 pages)
16 September 2005Incorporation (16 pages)