Company NameThe Batebe Of Toro Foundation
Company StatusDissolved
Company Number02848999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)
Previous NameCharis (39) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Elliott Howard Gerry
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 11 October 2005)
RoleRetired
Correspondence AddressFlat 2 Old Sorting Office
Station Road Barnes
London
SW13 0LF
Director NameChristopher Morcom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 11 October 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Peters Road
St Margarets
Twickenham
TW1 1QY
Director NameJohn Morcom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 11 October 2005)
RoleRetired
Correspondence Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameJohn Morcom
NationalityBritish
StatusClosed
Appointed20 February 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 11 October 2005)
RoleSolicitor
Correspondence Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE

Location

Registered Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
19 May 2005Resolutions
  • RES13 ‐ Re appl to strike off 10/05/05
(1 page)
17 May 2005Application for striking-off (1 page)
7 September 2004Annual return made up to 28/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: 66 lincoln's inn fields london WC2A 3LH (1 page)
21 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 September 2003Annual return made up to 28/08/03 (4 pages)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 September 2002Annual return made up to 28/08/02
  • 363(287) ‐ Registered office changed on 16/09/02
(4 pages)
17 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
26 September 2001Annual return made up to 28/08/01 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 September 2000Annual return made up to 28/08/00 (4 pages)
25 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
24 September 1999Annual return made up to 28/08/99 (4 pages)
7 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
25 September 1998Annual return made up to 28/08/98 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 September 1997Annual return made up to 28/08/97 (4 pages)
22 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
25 September 1996Annual return made up to 28/08/96 (4 pages)
5 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
22 September 1995Annual return made up to 28/08/95 (4 pages)