Company NameTottle Enterprises (Overseas) Limited
Company StatusDissolved
Company Number01554481
CategoryPrivate Limited Company
Incorporation Date2 April 1981(43 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameMarintelle Limited

Business Activity

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

Directors

Director NameSir John Hurt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(21 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2011)
RoleActor
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameLady Anwen Hurt
NationalityBritish
StatusClosed
Appointed09 August 2006(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Julian Rochfort Belfrage
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address5 Cristowe Road
London
SW6 3QF
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address5 Green Glade
Theydon Bois
Epping
Essex
CM16 7LY
Director NameDavid Thompson Callaghan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(13 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 August 2006)
RoleSecretary
Correspondence AddressWarren House
3 The Grove Ratton
Eastbourne
East Sussex
BN20 9DA
Secretary NameOlivia Barker
NationalityBritish
StatusResigned
Appointed28 December 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2002)
RoleSecretary
Correspondence Address68 St James's Street
London
Sw1
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusResigned
Appointed26 September 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressWarren House
3 The Grove Ratton
Eastbourne
East Sussex
BN20 9DA

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£387,523
Cash£1,888
Current Liabilities£6,253

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Secretary's details changed for Mrs. Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mrs. Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mrs. Anwen Hurt on 1 October 2009 (1 page)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 February 2003Return made up to 16/01/03; full list of members (7 pages)
28 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 6 lansdowne mews london W11 3BH (1 page)
9 October 2002Registered office changed on 09/10/02 from: 6 lansdowne mews london W11 3BH (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
2 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 16/01/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2001Return made up to 16/01/01; full list of members (6 pages)
21 February 2001Return made up to 16/01/01; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: 5 wigmore street london W1 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 5 wigmore street london W1 (1 page)
12 July 2000Full accounts made up to 31 March 2000 (9 pages)
12 July 2000Accounts made up to 31 March 2000 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
13 January 1999Accounts made up to 31 March 1998 (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 16/01/98; full list of members (4 pages)
11 February 1998Return made up to 16/01/98; full list of members (4 pages)
20 January 1998Accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Accounts made up to 31 March 1996 (10 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Accounts made up to 31 March 1995 (10 pages)
7 March 1995Return made up to 16/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995Return made up to 16/01/95; no change of members (4 pages)
7 March 1995New director appointed (2 pages)