About

Registered Number: 08005531
Date of Incorporation: 26/03/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Unit 53 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ,

 

Based in London, Tpof Ltd was registered on 26 March 2012, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLOTSON, Samuel Richard 01 March 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 11 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AD01 - Change of registered office address 23 June 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 13 June 2014
AR01 - Annual Return 29 May 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
CERTNM - Change of name certificate 14 November 2012
CONNOT - N/A 14 November 2012
CERTNM - Change of name certificate 31 October 2012
CONNOT - N/A 31 October 2012
CERTNM - Change of name certificate 10 May 2012
NEWINC - New incorporation documents 26 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.