Company NameTyndall Computer Services Limited
Company StatusDissolved
Company Number01742927
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)
Previous NameJupiter Extra Income Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 05 January 1999)
RoleCompany Director
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 1999)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 February 1992)
RoleChartered Accountant
Correspondence Address4 Beaumont Road
Purley
Surrey
CR8 2EG
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years after company formation)
Appointment Duration2 months (resigned 23 October 1991)
RoleCompany Director
Correspondence AddressOld Roses 1 Ridgway Gardens
Wimbledon
London
SW19 4SZ
Director NameIan Meier
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 1992)
RoleChartered Accountant
Correspondence AddressThe Malt House Queen Street
Sandhurst
Cranbrook
Kent
TN18 5HR
Secretary NamePamela Gaye Edwards
NationalityAustralian
StatusResigned
Appointed20 August 1991(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Director NameMichael Percy Jackson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMr Huw Elis Pritchard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW

Location

Registered AddressKnightsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
6 August 1998Application for striking-off (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 September 1997Return made up to 20/08/97; no change of members (5 pages)
13 September 1996Return made up to 20/08/96; full list of members (6 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 February 1996Company name changed jupiter extra income LIMITED\certificate issued on 01/03/96 (2 pages)
21 February 1996Company name changed tyndall computer services limite d\certificate issued on 22/02/96 (2 pages)
27 September 1995Return made up to 20/08/95; no change of members (10 pages)