Company NameTokay Interactive Limited
Company StatusDissolved
Company Number03470900
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)
Previous NameHarip Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Bleakley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 29 May 2007)
RoleTechnical Illustrator
Correspondence Address115 Heron Drive
Langford Village
Bicester
Oxon
OX26 6YZ
Director NameDarren Paul Hunt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 29 May 2007)
RoleTechnical Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressSlocken
The Green
Cassington
Oxfordshire
OX29 4DN
Secretary NameDarren Paul Hunt
NationalityBritish
StatusClosed
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 29 May 2007)
RoleTechnical Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressSlocken
The Green
Cassington
Oxfordshire
OX29 4DN
Director NameStephen Vear Payne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ambleside Drive
Headington
Oxford
Oxfordshire
OX3 0AG
Director NameValerie Tyack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 February 1998)
RoleSecretary
Correspondence Address8 Benson Close
Bicester
Oxfordshire
OX6 7FQ
Secretary NameStephen Vear Payne
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ambleside Drive
Headington
Oxford
Oxfordshire
OX3 0AG
Director NameDavid Warwick Evans
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cherwell Close
Abingdon
Oxfordshire
OX14 3TD
Director NameDennis Howlett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressBridge House
51a Buckingham Road
Bicester
Oxfordshire
OX26 3EY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£106,784
Cash£101,848
Current Liabilities£25,021

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
27 June 2006Registered office changed on 27/06/06 from: claremont house deans court bicester oxfordshire OX26 6BW (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Return made up to 25/11/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/11/98
(8 pages)
10 September 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Ad 03/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 January 1998Registered office changed on 27/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998£ nc 100/1000 23/12/97 (1 page)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Company name changed harip enterprises LIMITED\certificate issued on 05/01/98 (2 pages)
25 November 1997Incorporation (18 pages)