Company NameTyndall Administration Services Limited
Company StatusDissolved
Company Number02106932
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)
Previous NameJupiter Geared Capital Income 1999 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(5 years, 3 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
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 1999)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 23 October 1991)
RoleCompany Director
Correspondence AddressOld Roses 1 Ridgway Gardens
Wimbledon
London
SW19 4SZ
Director NameJane Petkovic
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressHarts Green Farmhouse Harts Green
Sedlescombe
Battle
East Sussex
TN33 0RS
Director NameJohn Nicholas Robinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleInternational Operations Direc
Correspondence Address24 Montpelier Square
London
SW7 1JR
Secretary NamePamela Gaye Edwards
NationalityAustralian
StatusResigned
Appointed21 August 1991(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN

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 21/08/97; no change of members (6 pages)
31 January 1997Director resigned (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Return made up to 21/08/96; full list of members (8 pages)
4 April 1996Company name changed jupiter geared capital income 19 99 LIMITED\certificate issued on 09/04/96 (2 pages)
21 February 1996Company name changed tyndall administration services LIMITED\certificate issued on 22/02/96 (2 pages)
26 September 1995Return made up to 21/08/95; no change of members (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)