About

Registered Number: 03907731
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 2 Semley Road, Norbury, London, SW16 4PH

 

Tobis Ltd was registered on 17 January 2000 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVVA-KREUCH, Irene 01 November 2009 - 1
ENGEL, Peter 17 January 2000 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MARSCHLER, Martha 01 November 2002 30 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 30 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AP01 - Appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 09 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 04 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 16 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 25 February 2005
363a - Annual Return 09 February 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 18 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
225 - Change of Accounting Reference Date 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 14 November 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
363a - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.