Company NameRtoned Limited
Company StatusDissolved
Company Number03088159
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan David Wheatley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(1 day after company formation)
Appointment Duration24 years, 8 months (closed 07 April 2020)
RoleSales Manager
Correspondence Address15 Charlbury Close
Bracknell
Berkshire
RG12 9YJ
Secretary NameHelen Patricia Wheatley
NationalityBritish
StatusClosed
Appointed08 August 1995(1 day after company formation)
Appointment Duration24 years, 8 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address11 Crofton Close
Forest Park
Bracknell
Berkshire
RG12 0UR
Director NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NamePeter John Watling
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1999
Turnover£33,111,000
Gross Profit£1,222,000
Net Worth£244,000
Cash£1,000
Current Liabilities£3,472,000

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
3 August 2000Appointment of a liquidator (1 page)
3 August 2000Appointment of a liquidator (1 page)
2 August 2000Order of court to wind up (3 pages)
2 August 2000Order of court to wind up (3 pages)
17 May 2000Court order notice of winding up (2 pages)
17 May 2000Court order notice of winding up (2 pages)
17 April 2000Notice of Constitution of Liquidation Committee (2 pages)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Statement of affairs (7 pages)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Notice of Constitution of Liquidation Committee (2 pages)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Statement of affairs (7 pages)
3 April 2000Registered office changed on 03/04/00 from: blakesley lodge 2 green street lower sudbury middlesex TW16 6RN (1 page)
3 April 2000Registered office changed on 03/04/00 from: blakesley lodge 2 green street lower sudbury middlesex TW16 6RN (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999Full accounts made up to 31 August 1999 (15 pages)
16 November 1999Full accounts made up to 31 August 1999 (15 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
3 August 1999Return made up to 07/08/99; no change of members (4 pages)
3 August 1999Return made up to 07/08/99; no change of members (4 pages)
28 October 1998Ad 14/10/95--------- £ si 1@1 (2 pages)
28 October 1998Ad 14/10/95--------- £ si 1@1 (2 pages)
28 October 1998Return made up to 07/08/98; full list of members (6 pages)
28 October 1998Return made up to 07/08/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 August 1997 (12 pages)
26 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
26 October 1998Full accounts made up to 31 August 1997 (12 pages)
26 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
22 October 1998Auditor's resignation (2 pages)
22 October 1998Auditor's resignation (2 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 31 August 1996 (12 pages)
7 May 1997Full accounts made up to 31 August 1996 (12 pages)
6 August 1996Return made up to 07/08/96; full list of members (6 pages)
6 August 1996Return made up to 07/08/96; full list of members (6 pages)
25 October 1995£ nc 100/100000 12/10/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 12/10/95--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
25 October 1995£ nc 100/100000 12/10/95 (1 page)
25 October 1995Ad 12/10/95--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 1ST floor 64 whitchurch road cardiff CF4 3LX (1 page)
12 September 1995Registered office changed on 12/09/95 from: 1ST floor 64 whitchurch road cardiff CF4 3LX (1 page)
12 September 1995New secretary appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)