Company NameTripod Engineering Co. Limited
Company StatusDissolved
Company Number01330539
CategoryPrivate Limited Company
Incorporation Date19 September 1977(46 years, 7 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameAstongold Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKais Raphael Tappuni
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 4 Chelsea Embankment
London
SW3 4LF
Director NameSalem Abdulkarim Jibry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 22 April 2003)
RoleEngineer
Correspondence Address15 Lady Harewood Way
Epsom
Surrey
KT19 7LE
Director NameZuhair Georges Tokatly
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 22 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset House
Somerset Road
Wimbledon
SW19 5JA
Secretary NameSalem Abdulkarim Jibry
NationalityBritish
StatusClosed
Appointed15 February 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 22 April 2003)
RoleEngineer
Correspondence Address15 Lady Harewood Way
Epsom
Surrey
KT19 7LE
Director NameLoraine Marie Templeton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressThe Willows 14 Barrow Hill Close
Worcester Park
Surrey
KT4 7PT
Director NameDoreen Winter
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address6 Mores Gardens
Cheyne Walk
London
SW3 5BB
Secretary NameDoreen Winter
NationalityBritish
StatusResigned
Appointed08 May 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address6 Mores Gardens
Cheyne Walk
London
SW3 5BB

Location

Registered Address124/130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£242,394
Cash£75
Current Liabilities£11,596

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
8 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
24 May 2000Return made up to 08/05/00; full list of members (8 pages)
9 February 2000Full accounts made up to 31 December 1999 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
22 May 1999Return made up to 08/05/99; full list of members (7 pages)
22 May 1999Director's particulars changed (1 page)
30 July 1998Return made up to 08/05/98; full list of members (7 pages)
30 July 1998Director's particulars changed (1 page)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 08/05/97; full list of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
1 August 1996Return made up to 08/05/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 08/05/95; full list of members (16 pages)
19 April 1995Accounts for a small company made up to 31 December 1992 (9 pages)
19 April 1995Full accounts made up to 31 December 1993 (9 pages)
26 March 1990Accounts for a small company made up to 31 December 1989 (12 pages)
13 June 1989Return made up to 08/05/89; full list of members (7 pages)
8 May 1989Full accounts made up to 31 December 1988 (12 pages)
20 February 1989New director appointed (1 page)
29 April 1988Director resigned (1 page)
26 April 1988Full accounts made up to 31 December 1987 (12 pages)
16 July 1987Return made up to 15/04/87; full list of members (6 pages)