Company NameTosellonline.com (UK) Limited
DirectorsBrian Thomas Sturgess and Andrew James Cross
Company StatusDissolved
Company Number03832722
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Previous NamesSoft:Shop.com Limited and Tosellonline.Com. Limited

Directors

Director NameMr Brian Thomas Sturgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Waldemar
Avenue Mansions Colehill Lane
London
SW6 5LX
Director NameMr Andrew James Cross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleWeb Marketing
Country of ResidenceEngland
Correspondence Address26 Forest Edge
Buckhurst Hill
Essex
IG9 5AA
Secretary NameMr Brian Thomas Sturgess
NationalityBritish
StatusCurrent
Appointed17 October 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Waldemar
Avenue Mansions Colehill Lane
London
SW6 5LX
Director NameColin Richard Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Audley Drive
Warlingham
Surrey
CR6 9AH
Director NameLeigh Watson Steward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Chart Road
Cheriton
Folkestone
Kent
CT19 4EP
Director NameJustin James Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2000)
RoleManaging Director
Correspondence AddressQuarrymans Cottage
Velley Hill, Gastard
Corsham
Wiltshire
SN13 9PU
Director NameMr Nigel Guy Thornton Linacre
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address51 St Mary Street
Chippenham
Wiltshire
SN15 3JW
Secretary NameLeigh Watson Steward
NationalityBritish
StatusResigned
Appointed21 August 2000(12 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address79 Chart Road
Cheriton
Folkestone
Kent
CT19 4EP
Secretary NameColin Richard Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Audley Drive
Warlingham
Surrey
CR6 9AH
Secretary NameColin Richard Parker
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Audley Drive
Warlingham
Surrey
CR6 9AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£69,078
Gross Profit£26,959
Net Worth-£383,701
Cash£728
Current Liabilities£42,798

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (10 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
6 February 2002Statement of affairs (8 pages)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
3 November 2001Registered office changed on 03/11/01 from: 1 wardrobe place london EC4V 5AG (1 page)
3 November 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 47B welbeck street london W1M 7HE (1 page)
30 March 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
25 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 September 2000New secretary appointed (2 pages)
19 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 May 2000Director resigned (2 pages)
28 March 2000Registered office changed on 28/03/00 from: the media centre 3-8 carburton street londond W1P 8JD (1 page)
1 March 2000Director resigned (1 page)
1 February 2000Ad 04/01/00--------- £ si 44999@1=44999 £ ic 1/45000 (3 pages)
17 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 January 2000£ nc 1000/45000 04/01/00 (1 page)
12 January 2000New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: laynes house 528 watford way london NW7 4RS (1 page)
3 December 1999New director appointed (2 pages)
29 November 1999Company name changed tosellonline.com. LIMITED\certificate issued on 29/11/99 (2 pages)
16 November 1999Company name changed soft:shop.com LIMITED\certificate issued on 17/11/99 (2 pages)
6 September 1999Secretary resigned (1 page)
27 August 1999Incorporation (17 pages)