Company NameTusk Estates Limited
Company StatusDissolved
Company Number01842157
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 April 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 18 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusClosed
Appointed06 March 1996(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 18 February 1997)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Secretary NameJohn Sinclair Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address21 Chevening Road
Greenwich
London
SE10 0LB
Secretary NameRobert Anthony Hampton
NationalityBritish
StatusResigned
Appointed19 October 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD

Location

Registered Address32 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned (2 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 July 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 June 1995Registered office changed on 28/06/95 from: 32 grosvenor gardens london SW1W 0DH (1 page)