Company NameTOMO Valentini Limited
Company StatusDissolved
Company Number03330747
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTomoyuki Usuda
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleArt Director
Correspondence Address41 Fulbourne Road
London
E17 4AX
Secretary NameSonia Valentini Usuda
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleHousewife
Correspondence Address41 Fulbourne Road
London
E17 4AX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,684
Gross Profit£3,519
Net Worth-£18,089
Cash£2,588
Current Liabilities£20,677

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Return made up to 10/03/03; full list of members (6 pages)
21 March 2003Application for striking-off (1 page)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 10/03/99; no change of members (4 pages)
19 April 1999Registered office changed on 19/04/99 from: 111 finborough road flat 3 first floor london SW10 9DU (1 page)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 March 1997Registered office changed on 13/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 March 1997Incorporation (13 pages)