Company NameTournesol Finance Limited
Company StatusDissolved
Company Number02675218
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames George Stoddart Longcroft
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration2 years (resigned 13 January 1994)
RoleChartered Accountant
Correspondence Address8 Chelsea Square
London
SW3 6LF
Director NameEsmond Patrick Thomson Roney
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration8 years, 3 months (resigned 20 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Secretary NameJames George Stoddart Longcroft
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration2 years (resigned 13 January 1994)
RoleCompany Director
Correspondence Address8 Chelsea Square
London
SW3 6LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration4 days (resigned 06 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1996)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1996)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY
Director NameOpman Services UK Limited (Corporation)
StatusResigned
Appointed01 December 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2000)
Correspondence AddressTop Floor 48 Onslow Gardens
London
SW7 3AH
Secretary NameOpman Services UK Limited (Corporation)
StatusResigned
Appointed01 December 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2000)
Correspondence AddressTop Floor 48 Onslow Gardens
London
SW7 3AH

Location

Registered AddressTop Floor
48 Onslow Gardens
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£546,954
Current Liabilities£296,954

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Director resigned (1 page)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 February 1999Ad 13/01/99--------- £ si 21239@1=21239 £ ic 364673/385912 (2 pages)
2 February 1999Return made up to 01/01/99; change of members (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1998Ad 26/03/98--------- £ si 130332@1=130332 £ ic 234341/364673 (2 pages)
28 January 1998Return made up to 01/01/98; change of members (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Ad 13/04/95--------- £ si 116638@1=116638 £ ic 64154/180792 (2 pages)