Company NameTolpi Limited
Company StatusDissolved
Company Number07317244
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Belfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.garybelfield.com

Location

Registered Address7 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Shareholders

1 at £1Mr Gary Belfield
50.00%
Ordinary A
1 at £1Mrs A. Belfield
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,271
Cash£5,424
Current Liabilities£7,870

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
7 July 2014Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page)
3 June 2014Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Michael Holder as a director (1 page)
16 September 2010Termination of appointment of Michael Holder as a director (1 page)
16 September 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 September 2010 (1 page)
15 September 2010Appointment of Mr Gary Belfield as a director (2 pages)
15 September 2010Appointment of Mr Gary Belfield as a director (2 pages)
15 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)