Company NameTwo Torino Consulting Limited
Company StatusDissolved
Company Number03056253
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKay Louise Carruthers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 03 February 1998)
RoleConsultant
Correspondence Address100a Herne Hill
London
SE24 9QP
Secretary NameVictoria Louise Lawrence
NationalityNew Zealander
StatusClosed
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
RoleConsultant
Correspondence Address100a Herne Hill
Herne Hill
London
SE24 9QP
Secretary NameSean Michael Shannon
NationalityNew Zealander
StatusResigned
Appointed04 June 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address68 Galveston Road
London
SW15 2SA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1st Contact Unit 3 The Arches
Villiers Street
Embankment Place
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 August

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
5 September 1997Full accounts made up to 30 August 1997 (6 pages)
4 September 1997Application for striking-off (1 page)
25 June 1997Accounting reference date extended from 02/06/97 to 30/08/97 (1 page)
16 June 1997Registered office changed on 16/06/97 from: 100A herne hill herne hill london SE24 9QP (1 page)
19 February 1997Full accounts made up to 31 May 1996 (6 pages)
6 December 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
26 November 1996New secretary appointed (2 pages)
5 July 1996Ad 02/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 11B southdean gardens southfields london SW19 6NT (1 page)
6 December 1995New secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 68 galveston road putney london SW15 1SA (1 page)
8 August 1995Secretary resigned (2 pages)
25 July 1995Accounting reference date notified as 02/06 (1 page)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (1 page)
7 June 1995Registered office changed on 07/06/95 from: 40 bow lane london EC4M 9DT (1 page)
15 May 1995Incorporation (20 pages)