Company NameTofad Global Services Limited
Company StatusDissolved
Company Number08189475
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Ayodeji Bamigbola
StatusClosed
Appointed18 July 2013(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address16 Lion House
Lion Terrace
Portsmouth
Hampshire
PO1 3AB
Director NameMiss Aderonke Gbadamosi
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(1 year after company formation)
Appointment Duration1 year, 8 months (closed 16 June 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHamilton House Marble Place
Bloomsbury, London
Greater London
WC1H 9BB
Director NameMrs Abimola George
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed08 September 2014(2 years after company formation)
Appointment Duration9 months, 1 week (closed 16 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Marble Place
Bloomsbury, London
Greater London
WC1H 9BB
Director NameMr Temitope Fadeyi
Date of BirthJune 1992 (Born 31 years ago)
NationalityNigerian
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address16 Lion House
Lion Terrace
Portsmouth
Hampshire
PO1 3AB
Secretary NameMr Temitope Fadeyi
NationalityNigerian
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Horizon Building
66, Goldsmith Avenue
Portsmouth
Hampshire
PO4 8EW

Location

Registered AddressHamilton House Marble Place
Bloomsbury, London
Greater London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Temitope Fadeyi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
9 September 2014Appointment of Mrs Abimola George as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mrs Abimola George as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mrs Abimola George as a director on 8 September 2014 (2 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
7 October 2013Termination of appointment of Temitope Fadeyi as a director on 20 September 2013 (1 page)
7 October 2013Appointment of Miss Aderonke Gbadamosi as a director on 20 September 2013 (2 pages)
7 October 2013Termination of appointment of Temitope Fadeyi as a director on 20 September 2013 (1 page)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Appointment of Miss Aderonke Gbadamosi as a director on 20 September 2013 (2 pages)
7 October 2013Register inspection address has been changed (1 page)
18 July 2013Termination of appointment of Temitope Fadeyi as a secretary on 18 July 2013 (1 page)
18 July 2013Appointment of Mr. Ayodeji Bamigbola as a secretary on 18 July 2013 (2 pages)
18 July 2013Appointment of Mr. Ayodeji Bamigbola as a secretary on 18 July 2013 (2 pages)
18 July 2013Termination of appointment of Temitope Fadeyi as a secretary on 18 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr. Ayodeji Bamigbola on 17 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr. Ayodeji Bamigbola on 17 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr. Temitope Fadeyi on 15 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr. Temitope Fadeyi on 15 July 2013 (1 page)
16 July 2013Registered office address changed from 22 Horizon Building 66, Goldsmith Avenue Portsmouth Hampshire PO4 8EW United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 22 Horizon Building 66, Goldsmith Avenue Portsmouth Hampshire PO4 8EW United Kingdom on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mr. Temitope Fadeyi on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr. Temitope Fadeyi on 16 July 2013 (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)