Company NameTokscent Consulting Limited
Company StatusDissolved
Company Number04083866
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ade Vincent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Toft Avenue
Grays
Essex
RM17 5SP
Secretary NameMs Ebun Vincent
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Toft Avenue
Grays
Essex
RM17 5SP
Director NameLola Lawal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed15 September 2003(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleTravel Consultant
Correspondence Address69 Toft Avenue
Grays
Essex
RM17 5SP

Location

Registered Address69 Toft Avenue
Grays
Essex
RM17 5SP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(4 pages)
31 December 2009Director's details changed for President Ade Vincent on 4 October 2009 (2 pages)
31 December 2009Director's details changed for President Ade Vincent on 4 October 2009 (2 pages)
31 December 2009Director's details changed for President Ade Vincent on 4 October 2009 (2 pages)
31 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(4 pages)
31 December 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(4 pages)
30 December 2009Secretary's details changed for Ebun Vincent on 4 October 2009 (1 page)
30 December 2009Secretary's details changed for Ebun Vincent on 4 October 2009 (1 page)
30 December 2009Secretary's details changed for Ebun Vincent on 4 October 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 April 2009Return made up to 04/10/08; full list of members (10 pages)
16 April 2009Return made up to 04/10/08; full list of members (10 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 March 2008Return made up to 04/10/07; no change of members (6 pages)
4 March 2008Return made up to 04/10/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 January 2007Return made up to 04/10/06; full list of members (7 pages)
2 January 2007Return made up to 04/10/06; full list of members (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 04/10/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 March 2005Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 04/10/04; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
28 February 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
6 February 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
5 October 2003Registered office changed on 05/10/03 from: 230 linton road barking essex TG11 8HT (1 page)
5 October 2003Registered office changed on 05/10/03 from: 230 linton road barking essex TG11 8HT (1 page)
5 October 2003Return made up to 04/10/03; full list of members (6 pages)
6 November 2002Return made up to 04/10/02; full list of members (6 pages)
6 November 2002Return made up to 04/10/02; full list of members (6 pages)
26 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
26 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 January 2002Return made up to 04/10/01; full list of members (6 pages)
25 January 2002Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
4 October 2000Incorporation (14 pages)