Company NameTOF Energy Limited
Company StatusDissolved
Company Number07797125
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Jyde Aremu Breimmo Adelakun
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address6 Waterloo Place Waterloo Place
London
SW1Y 4AN
Director NameMr Roland Dedmon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2012(12 months after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address50 Broadway
London
SW1H 0RG
Secretary NameMr Alfred Olutayo Oyekoya
StatusClosed
Appointed23 April 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address124 Rathcoole Gardens
London
N8 9PG
Director NamePrince Alfred Olutayo Oyekoya
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0RG
Secretary NameMr Jyde Aremu Breimmo Adelakun
NationalityNigerian
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address90 Washington Valley Road
Bedminster
New Jersey
07921
Director NameTouch Of Fame Ltd (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address6 Waterloo Place
St. James
London
SW1Y 4AN
Secretary NameTouch Of Fame Ltd (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address6 Waterloo Place
St. James
London
SW1Y 4AN

Contact

Websitewww.tofenergy.com

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jyde Adelakun
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Director's details changed for Mr Jyde Aremu Breimmo Adelakun on 10 June 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(6 pages)
20 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(6 pages)
26 November 2014Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages)
26 November 2014Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages)
26 November 2014Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(5 pages)
23 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 November 2014Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN to 50 Broadway London SW1H 0RG on 23 November 2014 (1 page)
23 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(5 pages)
23 November 2014Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN to 50 Broadway London SW1H 0RG on 23 November 2014 (1 page)
23 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(5 pages)
21 October 2014Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages)
21 October 2014Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages)
21 October 2014Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages)
25 September 2014Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages)
25 September 2014Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages)
25 September 2014Termination of appointment of Jyde Adelakun as a secretary on 23 September 2014 (1 page)
25 September 2014Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages)
25 September 2014Termination of appointment of Jyde Adelakun as a secretary on 23 September 2014 (1 page)
23 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 April 2013Appointment of Mr Alfred Olutayo Oyekoya as a secretary (2 pages)
24 April 2013Appointment of Mr Alfred Olutayo Oyekoya as a secretary (2 pages)
2 April 2013Termination of appointment of Touch of Fame Ltd as a secretary (1 page)
2 April 2013Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages)
2 April 2013Termination of appointment of Touch of Fame Ltd as a director (1 page)
2 April 2013Registered office address changed from C/O Tof (Touch of Fame) 50 Broadway London SW1H 0RG United Kingdom on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages)
2 April 2013Termination of appointment of Touch of Fame Ltd as a secretary (1 page)
2 April 2013Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O Tof (Touch of Fame) 50 Broadway London SW1H 0RG United Kingdom on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Jyde Adelakun on 28 March 2013 (2 pages)
2 April 2013Registered office address changed from C/O Tof (Touch of Fame) 50 Broadway London SW1H 0RG United Kingdom on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Jyde Adelakun on 28 March 2013 (2 pages)
2 April 2013Termination of appointment of Touch of Fame Ltd as a director (1 page)
27 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Regus 50 Broadway London SW1H 0RG United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Regus 50 Broadway London SW1H 0RG United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN United Kingdom on 24 October 2011 (1 page)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)