Company NameTornado Entertainment Limited
Company StatusDissolved
Company Number03833639
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gildersleeve
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 November 2010)
RoleCompany Director
Correspondence Address7 De Pirenore
Hazlemere
Buckinghamshire
HP15 7FQ
Director NameNeil Jeremy Ferris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year after company formation)
Appointment Duration10 years, 2 months (closed 11 November 2010)
RoleMusic Director
Correspondence AddressOld Hall Ramsden
Chipping Norton
Oxfordshire
OX7 3AU
Director NameEdward Giles English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Moreton Pinkney
Daventry
Northamptonshire
NN11 6SJ
Director NameNicholas Spencer Charles English
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Road
Henley-On-Thames
Oxfordshire
RG9 1JH
Director NameMr James Andrew Ormondroyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Secretary NameMr James Andrew Ormondroyd
NationalityBritish
StatusClosed
Appointed26 November 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Director NameChristopher James Wright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Maple Leaf Square
Surrey Quays
London
SE16 6SB
Secretary NameAlan Richard Bracher
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameIan James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2002)
RoleCompany Director
Correspondence Address6 De Pirenore
Hazelmere
Buckinghamshire
HP15 7FQ
Director NamePeter Donnelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2002)
RoleVice President Finance
Correspondence Address1584 Oyama Drive
San Jose
California
Usa 95131
Director NameJohn Mackay Kinnear
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressFortescue House
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Secretary NameIan James Watson
NationalityBritish
StatusResigned
Appointed13 January 2000(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 July 2000)
RoleCo Director
Correspondence Address7 Marlings Close
Chislehurst
Kent
BR7 6RL
Director NameMr Gareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Secretary NameMr Gareth David Roblin
NationalityBritish
StatusResigned
Appointed17 July 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameJames Michael Dickie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleIT Director
Country of ResidenceEngland
Correspondence Address8 Phoenix Wharf
14-16 Narrow Street
London
E14 8DQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£39,000
Gross Profit£36,000
Net Worth-£11,395,000
Cash£343,000
Current Liabilities£13,240,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2010Final Gazette dissolved following liquidation (1 page)
11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Notice of final account prior to dissolution (1 page)
11 August 2010Return of final meeting of creditors (1 page)
15 July 2010Registered office address changed from 1 Snow Hill London EC1A 2EN on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 1 Snow Hill London EC1A 2EN on 15 July 2010 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 January 2003Registered office changed on 03/01/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 December 2002Appointment of a liquidator (1 page)
31 December 2002Appointment of a liquidator (1 page)
30 December 2002Order of court to wind up (2 pages)
30 December 2002Order of court to wind up (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002Secretary resigned;director resigned (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
20 September 2002Return made up to 31/08/02; full list of members (9 pages)
20 September 2002Return made up to 31/08/02; full list of members (9 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 July 2002New director appointed (4 pages)
22 July 2002New director appointed (4 pages)
12 July 2002New director appointed (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Return made up to 31/08/01; full list of members (8 pages)
5 September 2001Return made up to 31/08/01; full list of members (8 pages)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
25 October 2000Return made up to 31/08/00; full list of members (11 pages)
25 October 2000Return made up to 31/08/00; full list of members (11 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed;new director appointed (3 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed;new director appointed (3 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 84581/84981 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 84981/85381 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 85381/85781 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 85381/85781 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 84981/85381 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=200 £ ic 84381/84581 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=400 £ ic 84581/84981 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=200 £ ic 84381/84581 (2 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 80843/81264 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 83539/83960 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 83960/84381 (3 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 80000/80843 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 82107/82528 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 80843/81264 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=168 £ ic 83371/83539 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=168 £ ic 83371/83539 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 83960/84381 (3 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 83539/83960 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 81264/82107 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 82528/83371 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 82528/83371 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=421 £ ic 82107/82528 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 81264/82107 (2 pages)
7 February 2000Ad 21/01/00--------- £ si [email protected]=843 £ ic 80000/80843 (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000£ nc 100/1000000 22/11/99 (1 page)
24 January 2000Ad 22/11/99--------- £ si [email protected]=23000 £ ic 1/23001 (2 pages)
24 January 2000Ad 22/11/99--------- £ si [email protected]=23000 £ ic 1/23001 (2 pages)
24 January 2000Ad 11/01/00--------- £ si [email protected]=45999 £ ic 34001/80000 (2 pages)
24 January 2000£ nc 100/1000000 22/11/99 (1 page)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Ad 22/11/99--------- £ si [email protected]=11000 £ ic 23001/34001 (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Ad 22/11/99--------- £ si [email protected]=11000 £ ic 23001/34001 (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Div s-div 22/11/99 (1 page)
24 January 2000Div s-div 22/11/99 (1 page)
24 January 2000Ad 11/01/00--------- £ si [email protected]=45999 £ ic 34001/80000 (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
24 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
1 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/99
(2 pages)
1 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/99
(2 pages)
1 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 August 1999Incorporation (19 pages)