Company NameTontel Limited
Company StatusDissolved
Company Number02893853
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameCreative Technology (Soho) Limited

Business Activity

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

Directors

Secretary NameMr Nicholas Simon Conn
NationalityBritish
StatusClosed
Appointed08 August 1994(6 months after company formation)
Appointment Duration9 years, 1 month (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Ewell
Surrey
KT17 3JJ
Director NameDavid John Nicholson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilmore
Yew Lane
East Grinstead
West Sussex
RH19 2AZ
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2003)
RoleChartered Accountant
Correspondence AddressGreenloaning
10 Greenhurst Lane Oxted
Hurst Green
Surrey
RH8 0LB
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameCameron Anderson Maxwell
NationalityBritish
StatusResigned
Appointed04 February 1994(2 days after company formation)
Appointment Duration6 months (resigned 08 August 1994)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameMr Jeffrey Marlow
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 1994)
RoleCompany Director
Correspondence Address77 Brim Hill
London
N2 0EZ
Director NameMr Peter Butler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1995)
RoleCompany Director
Correspondence Address2 Old School Lane
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2SB
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£511,000
Current Liabilities£872,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
18 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 625000/625001 (2 pages)
16 April 2003Application for striking-off (1 page)
11 February 2003Return made up to 02/02/03; full list of members (7 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
12 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001Resolutions
  • RES13 ‐ Guarantee 21/05/01
(1 page)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (4 pages)
22 February 1999Return made up to 02/02/99; no change of members (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
12 August 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
12 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 1997Company name changed creative technology (soho) limit ed\certificate issued on 30/10/97 (2 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
18 February 1997Return made up to 02/02/97; no change of members (6 pages)
2 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 August 1996Auditor's resignation (1 page)
16 February 1996Return made up to 02/02/96; no change of members (4 pages)
19 December 1995Company name changed excess LIMITED\certificate issued on 20/12/95 (4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Full accounts made up to 31 March 1995 (9 pages)