Company NameTonto Limited
Company StatusDissolved
Company Number03480936
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameHivegrange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGeorgina Victoria Causton
NationalityBritish
StatusClosed
Appointed14 December 1998(12 months after company formation)
Appointment Duration4 years, 10 months (closed 14 October 2003)
RoleOffice Manager
Correspondence Address13 Wyatt Park Road
London
SW2 3TN
Director NameRobert Kendrick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 14 October 2003)
RoleStockbroker
Correspondence Address8 Saint Stephens Terrace
London
SW8 1AH
Director NamePeter Anthony Hartnett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleFutures Trader
Correspondence Address4 Ernshaw Place
Putney
London
SW15 2BT
Director NamePeter Anthony Hartnett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(12 months after company formation)
Appointment Duration1 year (resigned 19 December 1999)
RoleFutures Trader
Correspondence AddressFerme Mouliard
2684 Rte Dis Pinchinats
Aix En Provence
France
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£71,696
Gross Profit£23,487
Net Worth£290,613
Cash£1,974
Current Liabilities£769,939

Accounts

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

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
8 January 2003Return made up to 15/12/02; full list of members (5 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2002Return made up to 15/12/01; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 April 2001New director appointed (2 pages)
15 March 2001Secretary's particulars changed (1 page)
12 February 2001Return made up to 15/12/00; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 April 2000Director resigned (1 page)
16 February 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Director's particulars changed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 4 ernshaw place london SW15 2BT (1 page)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 April 1999New director appointed (2 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Return made up to 15/12/98; full list of members (5 pages)
2 March 1999Company name changed hivegrange LIMITED\certificate issued on 03/03/99 (2 pages)
25 February 1999Ad 14/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 120 east road london N1 6AA (1 page)
15 December 1997Incorporation (15 pages)