Company NameTongariro Systems Limited
Company StatusDissolved
Company Number03700812
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGordon Munro
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleIT Consultant
Correspondence AddressPO Box 659 Nelson
Nelson
7040
Director NameMs Nicola Ruth Munro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressPO Box 659 Nelson
Nelson
7040
Secretary NameDr Nicola Ruth Munro
NationalityNew Zealander
StatusResigned
Appointed24 May 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2000)
RoleSecretary
Correspondence Address15 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 February 2008)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£13,890
Gross Profit£13,890
Net Worth£4,087
Current Liabilities£22,322

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
1 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 March 2008Return made up to 25/01/08; full list of members (4 pages)
28 March 2008Director's change of particulars / gordon munro / 20/01/2008 (1 page)
28 March 2008Director's change of particulars / nicola munro / 20/01/2008 (1 page)
28 February 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
21 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 June 2007Return made up to 25/01/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1ST floor 43 london wall london EC2M 5TB (1 page)
21 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
5 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2004Return made up to 25/01/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: suite 6 154 bishopsgate london EC2 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
14 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
20 January 2003Return made up to 25/01/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
16 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 15 colcokes road banstead surrey SM7 2EJ (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
29 August 2000Return made up to 25/01/00; full list of members; amend (8 pages)
17 March 2000Registered office changed on 17/03/00 from: 15 colcokes road banstead surrey SM7 2EJ (1 page)
15 February 2000Full accounts made up to 31 January 2000 (8 pages)
15 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Registered office changed on 21/10/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
8 June 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
9 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
31 January 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 1999Director resigned (1 page)
25 January 1999Incorporation (10 pages)