TONIDI LIMITED
Status | DISSOLVED |
Company No. | 03371987 |
Category | Private Limited Company |
Incorporated | 16 May 1997 |
Age | 27 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2011 |
Years | 13 years, 4 months, 11 days |
SUMMARY
TONIDI LIMITED is an dissolved private limited company with number 03371987. It was incorporated 27 years, 13 days ago, on 16 May 1997 and it was dissolved 13 years, 4 months, 11 days ago, on 18 January 2011. The company address is The Station House The Station House, Wylam, NE41 8HR, Northumberland, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Rory John Todd Mcmillen
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: Centrom House, 16 Church Street Fleet Hampshire GU51 3RH
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr douglas john corbitt
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr rory john todd mcmillen
Documents
Legacy
Date: 30 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david whitehead
Documents
Legacy
Date: 30 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael boseley
Documents
Legacy
Date: 30 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr douglas john corbitt
Documents
Legacy
Date: 30 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary secretarial solutions LIMITED
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: centrom house 16 church street fleet hampshire GU51 3RH
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Oct 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 50@1
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/06/05
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/12/04--------- £ si 50@1=50 £ ic 150/200
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; no change of members
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 50@1
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; change of members
Documents
Legacy
Date: 14 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 14/03/02 from: jamieson stone 47 bedford row london WC1R 4LR
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; no change of members
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/06/00
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Certificate change of name company
Date: 03 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kite integrated software solutio ns LTD.\certificate issued on 04/08/99
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/98; full list of members
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 24/10/97 from: c/o jamieson stone first floor 8 maryledone passage london W1N 7HE
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 23/06/97 from: jamieson stone 70 hamilton terrace st johns wood london NW8 9UL
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manford LIMITED\certificate issued on 29/05/97
Documents
Legacy
Date: 23 May 1997
Category: Address
Type: 287
Description: Registered office changed on 23/05/97 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
21 SOUTH MOLTON STREET LIMITED
21 SOUTH MOLTON STREET,LONDON,W1K 5QZ
Number: | 10711239 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VICTORIA ROAD,LIVERPOOL,L37 7AQ
Number: | 05545306 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10900689 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 REDMANS VIEW,VERWOOD,BH31 6PY
Number: | 06734905 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOMBERIE CLOSE,JERSEY,JE4 0RX
Number: | FC027198 |
Status: | ACTIVE |
Category: | Other company type |
7 GRESHAM ROAD,EDGWARE,HA8 6NU
Number: | 06965517 |
Status: | ACTIVE |
Category: | Private Limited Company |