Company NameToff Guy (Rock) Limited
Company StatusDissolved
Company Number06505152
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Stuart Richie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleFilm Director
Correspondence AddressAshcombe House Tollard Royal
Salisbury
SP5 5QG
Secretary NameLauren Meek
NationalityAmerican
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Loundoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loundoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (4 pages)
19 May 2010Application to strike the company off the register (4 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
23 February 2010Director's details changed (2 pages)
23 February 2010Director's details changed (2 pages)
22 February 2010Secretary's details changed for Lauren Meek on 16 February 2010 (1 page)
22 February 2010Secretary's details changed for Lauren Meek on 16 February 2010 (1 page)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 March 2009Return made up to 15/02/09; full list of members (3 pages)
31 March 2009Return made up to 15/02/09; full list of members (3 pages)
26 March 2009Director's Change of Particulars / guy richie / 01/02/2009 / HouseName/Number was: , now: ashcombe house; Street was: 10 clenston mews, now: tollard royal; Post Town was: london, now: salisbury; Post Code was: W1H 7LT, now: SP5 5QG; Country was: , now: england (1 page)
26 March 2009Director's change of particulars / guy richie / 01/02/2009 (1 page)
15 February 2008Incorporation (12 pages)
15 February 2008Incorporation (12 pages)