Company NameTollymile Limited
Company StatusDissolved
Company Number03833544
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Bradford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2002)
RoleMusician/Actor
Correspondence Address6 Golders Park Close
London
NW11 7QR
Director NameTarquin Cedric Gotch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2002)
RoleFilm Producer & Artist Manage
Correspondence Address2342 Clement Avenue
Venice
California Ca90291
United States
Secretary NameTarquin Cedric Gotch
NationalityBritish
StatusClosed
Appointed07 September 1999(1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2002)
RoleFilm Producer & Artist Manage
Correspondence Address2342 Clement Avenue
Venice
California Ca90291
United States
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressPrager & Fenton
27/29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£139
Cash£107,880
Current Liabilities£127,302

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Incorporation (15 pages)