Company NameTattooist International Limited
Company StatusDissolved
Company Number00957729
CategoryPrivate Limited Company
Incorporation Date7 July 1969(54 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 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 NamePeter John Bryant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(27 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address6 Huskards
Fryerning
Ingatestone
Essex
CM4 0HR
Director NamePeter Donald Palmer
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(27 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressRopes Hill Barn
Horning
Norwich
Norfolk
NR12 8LB
Secretary NamePeter Donald Palmer
NationalityBritish
StatusClosed
Appointed10 October 1996(27 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressRopes Hill Barn
Horning
Norwich
Norfolk
NR12 8LB
Director NameMr Jeffrey Campbell Baynes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 1996)
RoleCameraman
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Director NameDavid William Bridges
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 1998)
RoleCameraman
Correspondence AddressFlat A 10 Vanbrugh Park Road West
London
SE3 7QD
Director NameMr Nicholas David Knowland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 1996)
RoleFilm Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address96 Finsbury Park
London
N6
Director NameGeorgina Newson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(22 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 December 1991)
RoleProduction Manager
Correspondence Address47 Brondesbury Road
London
NW6 6BP
Secretary NameMichael John Maplestone Brown
NationalityBritish
StatusResigned
Appointed25 November 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address84 Algernon Road
London
SE13 7AW
Secretary NameMr Nicholas David Knowland
NationalityBritish
StatusResigned
Appointed01 February 1996(26 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Finsbury Park
London
N6
Director NameHarriet Dido Cox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(26 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Finsbury Park Road
London
N4 2JT

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Turnover£35,000
Net Worth£99,812
Cash£1,842
Current Liabilities£122,828

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
3 January 2002Return made up to 25/11/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 June 1999 (10 pages)
19 January 2001Return made up to 25/11/00; full list of members (7 pages)
24 July 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2000Accounts for a small company made up to 30 June 1998 (4 pages)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 April 1998Return made up to 25/11/97; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1996 (6 pages)
26 January 1998New secretary appointed;new director appointed (1 page)
18 November 1997Strike-off action suspended (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
20 March 1997Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Full accounts made up to 3 July 1995 (15 pages)
20 December 1995Return made up to 25/11/95; no change of members (4 pages)
4 May 1995£ ic 599/567 27/03/95 £ sr 32@1=32 (1 page)