Company NameTamara Limited
Company StatusDissolved
Company Number01133364
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 8 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Eleanor Sheridan
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleDiretor
Correspondence AddressPO Box 1102
Nicosia
Foreign
Director NameMr Joseph Philip Sheridan
Date of BirthJune 1956 (Born 67 years ago)
NationalityCitizen Of The Usa
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressPO Box 1102
Nicosia
Foreign
Director NameMr Joseph Philip Sheridan
Date of BirthJune 1924 (Born 99 years ago)
NationalityCitizent Of The Usa
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressPo Ox 1102
Nicosia
Cyrpus
Director NameMiss Laura Margueritte Sheridan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressKleverstrasse 82
400 Dusseldorf 30
Germany
Director NameMr Richard Anthony Sheridan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCitizen Of The Usa
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressPO Box 1102
Nicosia
Foreign
Director NameMrs Hilda May Corderoy
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 February 2002)
RoleCompany Director
Correspondence Address33 Horn Park Lane
Lee
London
SE12 8UX
Secretary NameMr George Albert Corderoy
NationalityEnglish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address33 Horn Park Lane
Lee
London
SE12 8UX

Location

Registered Address33 Horn Park Lane
Lee
London
SE12 8UX
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48
Cash£2
Current Liabilities£50

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2002Return made up to 31/12/01; full list of members (10 pages)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 31/12/00; full list of members (10 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 January 1996Return made up to 31/12/95; no change of members (6 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)