Company NameTokenby Limited
Company StatusDissolved
Company Number03394069
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Marion O'Mara
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,305
Current Liabilities£5,306

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 July 2015Director's details changed for Mrs Pamela Marion O'mara on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mrs Pamela Marion O'mara on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Director's details changed for Mrs Pamela Marion O'mara on 1 October 2013 (2 pages)
1 July 2014Director's details changed for Mrs Pamela Marion O'mara on 1 October 2013 (2 pages)
1 July 2014Director's details changed for Mrs Pamela Marion O'mara on 1 October 2013 (2 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 November 2009Director's details changed for Mrs Pamela Marion Randall on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Pamela Marion Randall on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Pamela Marion Randall on 2 October 2009 (2 pages)
6 November 2009Termination of appointment of Westour Directors Limited as a director (1 page)
6 November 2009Termination of appointment of Westour Directors Limited as a director (1 page)
6 November 2009Appointment of Mrs Pamela Marion Randall as a director (1 page)
6 November 2009Appointment of Mrs Pamela Marion Randall as a director (1 page)
6 November 2009Termination of appointment of Westour Services Limited as a secretary (1 page)
6 November 2009Termination of appointment of Westour Services Limited as a secretary (1 page)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Return made up to 27/06/04; full list of members (2 pages)
26 August 2004Return made up to 27/06/04; full list of members (2 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)