Company NameTobakay Resourcing Limited
DirectorOlukayode Majekodunmi
Company StatusActive
Company Number05948302
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Olukayode Majekodunmi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Hayes Way
Beckenham
BR3 6RT
Secretary NameBolajoko Majekodunmi
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address104 Hayes Way
Beckenham
BR3 6RT

Location

Registered Address104 Hayes Way
Beckenham
BR3 6RT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£42,586
Cash£25,325
Current Liabilities£2,790

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 March 2018Director's details changed for Kayode Majekodunmi on 15 March 2018 (2 pages)
31 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Termination of appointment of Bolajoko Majekodunmi as a secretary (1 page)
13 February 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Termination of appointment of Bolajoko Majekodunmi as a secretary (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 September 2010Director's details changed for Kayode Majekodunmi on 1 February 2010 (2 pages)
30 September 2010Director's details changed for Kayode Majekodunmi on 1 February 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Kayode Majekodunmi on 1 February 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 February 2009Return made up to 27/09/08; full list of members (3 pages)
10 February 2009Return made up to 27/09/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 December 2007Return made up to 27/09/07; full list of members (6 pages)
19 December 2007Return made up to 27/09/07; full list of members (6 pages)
27 September 2006Incorporation (8 pages)
27 September 2006Incorporation (8 pages)