About

Registered Number: 06989100
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

 

Tough Times Ltd was setup in 2009, it's status is listed as "Dissolved". The companies directors are listed as Teji, Ravi Nath, Abu, Kareem, Cadore, Gus Antony. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEJI, Ravi Nath 14 October 2009 - 1
ABU, Kareem 19 May 2010 01 January 2012 1
CADORE, Gus Antony 02 January 2011 30 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
WU15 - N/A 29 July 2019
WU07 - N/A 18 July 2018
LIQ MISC - N/A 13 July 2016
AD01 - Change of registered office address 22 January 2016
LIQ MISC - N/A 11 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 July 2014
COCOMP - Order to wind up 15 July 2014
F10.2 - N/A 07 July 2014
2.24B - N/A 04 July 2014
2.33B - N/A 01 July 2014
2.24B - N/A 20 February 2014
AD01 - Change of registered office address 20 January 2014
TM01 - Termination of appointment of director 15 October 2013
F2.18 - N/A 10 October 2013
2.17B - N/A 03 October 2013
AD01 - Change of registered office address 12 August 2013
2.12B - N/A 08 August 2013
AD01 - Change of registered office address 10 June 2013
AD01 - Change of registered office address 14 May 2013
AD01 - Change of registered office address 22 April 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AD01 - Change of registered office address 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 12 November 2011
AP01 - Appointment of director 28 October 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 10 May 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AD01 - Change of registered office address 22 April 2010
AD01 - Change of registered office address 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.