TONIDI LIMITED

The Station House The Station House, Wylam, NE41 8HR, Northumberland, United Kingdom
StatusDISSOLVED
Company No.03371987
CategoryPrivate Limited Company
Incorporated16 May 1997
Age27 years, 13 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr douglas john corbitt

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr rory john todd mcmillen

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david whitehead

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael boseley

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr douglas john corbitt

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary secretarial solutions LIMITED

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 50@1

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/06/05

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 50@1=50 £ ic 150/200

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si 50@1

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/06/00

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 03 Jun 1997

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 SOUTH MOLTON STREET LIMITED

21 SOUTH MOLTON STREET,LONDON,W1K 5QZ

Number:10711239
Status:ACTIVE
Category:Private Limited Company

BILTONE LIMITED

25 VICTORIA ROAD,LIVERPOOL,L37 7AQ

Number:05545306
Status:ACTIVE
Category:Private Limited Company

BLITZ C LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10900689
Status:ACTIVE
Category:Private Limited Company

S. P. MIDDLETON LTD

16 REDMANS VIEW,VERWOOD,BH31 6PY

Number:06734905
Status:ACTIVE
Category:Private Limited Company

SWINDON CINEMA 2 LIMITED

COLOMBERIE CLOSE,JERSEY,JE4 0RX

Number:FC027198
Status:ACTIVE
Category:Other company type

THE PARKER GALLERY LIMITED

7 GRESHAM ROAD,EDGWARE,HA8 6NU

Number:06965517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source