Company NameTolonoor UK Ltd
Company StatusDissolved
Company Number07939865
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Faiz Dalili
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House Business
Centre
London
NW10 7PN

Location

Registered AddressFlat 4, Blueberry Court
237 Hale Lane
Edgware
London
HA8 9QZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1000 at £1Faiz Dalili
100.00%
Ordinary

Financials

Year2014
Net Worth£2,845
Cash£8,076
Current Liabilities£5,231

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
20 October 2020Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Flat 4, Blueberry Court 237 Hale Lane Edgware London HA8 9QZ on 20 October 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 May 2016Registered office address changed from 415 Crown House Business Centre London NW10 7PN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 415 Crown House Business Centre London NW10 7PN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(19 pages)
31 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(19 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)