Company NameToolfame Limited
Company StatusDissolved
Company Number01997222
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoanne Sheff
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address119a Amhurst Road
Hackney
London
E8 2AN
Secretary NameJean Audrey Sheff
NationalityBritish
StatusClosed
Appointed25 March 1994(8 years after company formation)
Appointment Duration9 years (closed 25 March 2003)
RoleCompany Director
Correspondence Address12 Park Road
Burnham On Crouch
Essex
CM0 8ER
Director NameGraham Robert Perez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 25 March 2003)
RoleCompany Director
Correspondence Address119a Amhurst Road
London
E8 2AN
Director NameMichael Frampton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressThe Brindles 23 Honeypot Lane
Brentwood
Essex
CM14 4QX
Secretary NameJoanne Sheff
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address119a Amhurst Road
Hackney
London
E8 2AN
Director NameAndrew Henry Sheff
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1994)
RoleCompany Director
Correspondence Address17a Lessington Avenue
Romford
Essex
RM7 9EB

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£11,865
Cash£15,587
Current Liabilities£6,653

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 April 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000New director appointed (2 pages)
10 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Return made up to 17/01/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
4 March 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1995 (9 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 February 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Return made up to 17/01/95; full list of members (6 pages)