Company NameTornstore Limited
Company StatusDissolved
Company Number03718962
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameTrevor Robert Cord
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years (closed 05 February 2002)
RoleElectrician
Correspondence AddressOak Farm Ongar Road
Abridge
Romford
RM4 1UL
Secretary NameSimon Peter Pinchbeck
NationalityBritish
StatusClosed
Appointed12 January 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years (closed 05 February 2002)
RoleSecurity Officer
Correspondence Address57 Nevill Way
Loughton
Essex
IG10 3BG
Director NameSimon Peter Pinchbeck
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2001)
RoleSecurity Officer
Correspondence Address57 Nevill Way
Loughton
Essex
IG10 3BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWeston Kay
73-75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
19 July 2001Director resigned (1 page)
9 May 2000Return made up to 24/02/00; full list of members (6 pages)
24 March 2000Memorandum and Articles of Association (15 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Nc dec already adjusted 12/01/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 January 2000Registered office changed on 20/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (20 pages)