Background WavePink WaveYellow Wave

TOFT INVESTMENTS LIMITED (11668389)

TOFT INVESTMENTS LIMITED (11668389) is an active UK company. incorporated on 8 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. TOFT INVESTMENTS LIMITED has been registered for 7 years. Current directors include GALARIA, Saiel Dawood.

Company Number
11668389
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
15a New Barn Street, London, E13 8JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GALARIA, Saiel Dawood
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOFT INVESTMENTS LIMITED

TOFT INVESTMENTS LIMITED is an active company incorporated on 8 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. TOFT INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64306, 68100)

Status

active

Active since 7 years ago

Company No

11668389

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 6 August 2020 (5 years ago)
Period: 8 November 2018 - 30 November 2019(13 months)
Type: Dormant

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 5 November 2020 (5 years ago)
Submitted on 5 November 2020 (5 years ago)

Next Due

Due by 19 November 2021
For period ending 5 November 2021

Previous Company Names

SUNIK INVESTMENTS LIMITED
From: 8 November 2018To: 28 January 2019
Contact
Address

15a New Barn Street London, E13 8JZ,

Previous Addresses

8 Lynwood Close Ferndown, Dorset BH22 9TD England
From: 8 November 2018To: 5 November 2020
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Sept 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Mar 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GALARIA, Saiel Dawood

Active
New Barn Street, LondonE13 8JZ
Born December 1990
Director
Appointed 08 Sept 2020

HOWARD, Alan Peter

Resigned
Lynwood Close, Ferndown, DorsetBH22 9TD
Secretary
Appointed 08 Nov 2018
Resigned 29 Oct 2020

GALARIA, Saiel Dawood

Resigned
Lynwood Close, Ferndown, DorsetBH22 9TD
Born December 1990
Director
Appointed 03 Jul 2020
Resigned 07 Sept 2020

HOWARD, Alan Peter

Resigned
New Barn Street, LondonE13 8JZ
Born April 1949
Director
Appointed 27 Mar 2020
Resigned 08 Sept 2020

KHACHATRYAN, Surik Sergey

Resigned
Lynwood Close, Ferndown, DorsetBH22 9TD
Born August 1956
Director
Appointed 08 Nov 2018
Resigned 13 Jan 2019

KHAWAJA, Abbey King

Resigned
New Barn Street, LondonE13 8JZ
Born July 1952
Director
Appointed 27 Mar 2020
Resigned 31 Dec 2020

KHAWAJA, Abbey King

Resigned
Lynwood Close, Ferndown, DorsetBH22 9TD
Born July 1952
Director
Appointed 08 Nov 2018
Resigned 23 Aug 2019

RASHID, Humera

Resigned
Lynwood Close, Ferndown, DorsetBH22 9TD
Born October 1975
Director
Appointed 23 Aug 2019
Resigned 27 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Saiel Dawood Galaria

Active
New Barn Street, LondonE13 8JZ
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2020

Abbey King Khawaja

Ceased
Lynwood Close, Ferndown, DorsetBH22 9TD
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 24 Aug 2020

Surik Sergey Khachatryan

Ceased
Lynwood Close, Ferndown, DorsetBH22 9TD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 13 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Resolution
28 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Incorporation Company
8 November 2018
NEWINCIncorporation