Company NameTokaz Limited
Company StatusDissolved
Company Number09086920
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Oluwatoyin Folayemi Alli
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleProfessional Services / Health Services
Country of ResidenceEngland
Correspondence Address28 Shardlow Close
Manchester
M40 7NW
Director NameMr Adekunle Kassim Babatunde
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleProfessional Services/  Health Services
Country of ResidenceUnited Kingdom
Correspondence Address389 Queens Road
Manchester
M9 5FF
Director NameMr Kassim Babatunde
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed14 October 2014(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address28 Shardlow Close
Manchester
M40 7NW
Director NameMr Adekunle Kassim Babatunde
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address389 Queens Road Queens Road
Manchester
M9 5FF

Location

Registered Address28 Shardlow Close
Manchester
M40 7NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300 at £0.002Adekunle Babatunde
60.00%
Ordinary
200 at £0.002Oluwatoyin Alli
40.00%
Ordinary

Financials

Year2014
Net Worth£1,652

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
4 July 2017Termination of appointment of Adekunle Babatunde as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Adekunle Babatunde as a director on 3 July 2017 (1 page)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 March 2017Appointment of Mr Adekunle Babatunde as a director on 10 March 2017 (2 pages)
12 March 2017Appointment of Mr Adekunle Babatunde as a director on 10 March 2017 (2 pages)
28 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 June 2016Termination of appointment of Kassim Babatunde as a director on 2 December 2015 (1 page)
28 June 2016Termination of appointment of Kassim Babatunde as a director on 2 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Appointment of Mr Kassim Babatunde as a director on 14 October 2014 (2 pages)
1 December 2015Appointment of Mr Kassim Babatunde as a director on 14 October 2014 (2 pages)
20 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
13 September 2014Registered office address changed from 389 Queens Road Manchester M9 5FF United Kingdom to 28 Shardlow Close Manchester M40 7NW on 13 September 2014 (1 page)
13 September 2014Termination of appointment of Adekunle Babatunde as a director on 24 July 2014 (1 page)
13 September 2014Termination of appointment of Adekunle Babatunde as a director on 24 July 2014 (1 page)
13 September 2014Registered office address changed from 389 Queens Road Manchester M9 5FF United Kingdom to 28 Shardlow Close Manchester M40 7NW on 13 September 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)