London
SW1Y 4AN
Director Name | Mr Roland Dedmon |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2012(12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 50 Broadway London SW1H 0RG |
Secretary Name | Mr Alfred Olutayo Oyekoya |
---|---|
Status | Closed |
Appointed | 23 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | 124 Rathcoole Gardens London N8 9PG |
Director Name | Prince Alfred Olutayo Oyekoya |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 February 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0RG |
Secretary Name | Mr Jyde Aremu Breimmo Adelakun |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 90 Washington Valley Road Bedminster New Jersey 07921 |
Director Name | Touch Of Fame Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 6 Waterloo Place St. James London SW1Y 4AN |
Secretary Name | Touch Of Fame Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 6 Waterloo Place St. James London SW1Y 4AN |
Website | www.tofenergy.com |
---|
Registered Address | 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jyde Adelakun 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Director's details changed for Mr Jyde Aremu Breimmo Adelakun on 10 June 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
26 November 2014 | Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 (2 pages) |
23 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 November 2014 | Registered 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Registered 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
21 October 2014 | Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages) |
21 October 2014 | Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages) |
21 October 2014 | Appointment of Mr Roland Dedmon as a director on 1 October 2012 (2 pages) |
25 September 2014 | Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages) |
25 September 2014 | Termination of appointment of Jyde Adelakun as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Jyde Adelakun on 8 June 2014 (2 pages) |
25 September 2014 | Termination of appointment of Jyde Adelakun as a secretary on 23 September 2014 (1 page) |
23 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 April 2013 | Appointment of Mr Alfred Olutayo Oyekoya as a secretary (2 pages) |
24 April 2013 | Appointment of Mr Alfred Olutayo Oyekoya as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Touch of Fame Ltd as a secretary (1 page) |
2 April 2013 | Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Touch of Fame Ltd as a director (1 page) |
2 April 2013 | Registered 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 2013 | Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Touch of Fame Ltd as a secretary (1 page) |
2 April 2013 | Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 (2 pages) |
2 April 2013 | Registered 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 2013 | Secretary's details changed for Jyde Adelakun on 28 March 2013 (2 pages) |
2 April 2013 | Registered 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 2013 | Secretary's details changed for Jyde Adelakun on 28 March 2013 (2 pages) |
2 April 2013 | Termination of appointment of Touch of Fame Ltd as a director (1 page) |
27 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from C/O Regus 50 Broadway London SW1H 0RG United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from C/O Regus 50 Broadway London SW1H 0RG United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN United Kingdom on 24 October 2011 (1 page) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|