Company NameTime Warner Interactive Ltd.
Company StatusDissolved
Company Number02254494
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)
Previous NameAtari Overseas Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHideyuki Nakajima
Date of BirthMarch 1930 (Born 94 years ago)
NationalityJapanese
StatusClosed
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 1997)
RolePresident
Correspondence Address675 Sycamore Drive
Milpitas
California
United States
Director NameRobert Sheffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address675 Sycamore Drive
Milpitas
California
United States
Director NameFred Wistow
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address211 West 10th Street
New York
10014
Secretary NameRichard Rein Niglas
NationalityBritish
StatusClosed
Appointed28 March 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 29 July 1997)
RoleAdministrator
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NamePatrick Shane Gough Breaks
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 1993)
RoleVice President
Correspondence AddressResidence Labatros Apt 136 Bat E
1101 Avenue Eveche De Mavelone
34250
Palavas Les Flots
France
Director NameMichael Nevin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1994)
RoleCompany Director
Correspondence AddressTipperary Town
County Tipperary
Ireland
Director NameDennis Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1996)
RoleSenior Vice President
Correspondence Address675 Sycamore Drive
Milpitas
California
United States
Secretary NameDennis Wood
NationalityAmerican
StatusResigned
Appointed24 August 1989(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address675 Sycamore Drive
Milpitas
California
United States
Director NameJoseph Michael Lynch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1995(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1996)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address43673 Tonica Road
Fremont
California Ca94539
United States
Director NameDan Van Elderen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityUs.Citizen
StatusResigned
Appointed21 December 1995(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1996)
RolePresident
Correspondence Address25601 Fernhill Drive
Los Altos Hills
Santa Clara 94024
United States

Location

Registered Address35, St. Thomas Street
London.
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
9 May 1996New secretary appointed (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
29 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1996New director appointed (2 pages)
29 March 1996£ nc 1000/2000 21/12/95 (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Ad 21/12/95--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)