Company NameTusk Force Limited
Company StatusDissolved
Company Number02537711
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameTimothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(2 years after company formation)
Appointment Duration7 years (closed 14 September 1999)
RoleSales Promotion/Advertising
Correspondence Address20 Albert Bridge Road
London
Sw11
Director NameMr Andrew Wilman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(2 years after company formation)
Appointment Duration7 years (closed 14 September 1999)
RoleJournalist
Correspondence Address53 Drakefield Road
London
SW17 8RT
Director NameJeremy Vaughan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressFlat 11
40-42 Nevern Square
London
SW5 9PE
Secretary NameTimothy James Justin Bonnet
NationalityBritish
StatusClosed
Appointed16 August 1998(7 years, 11 months after company formation)
Appointment Duration1 year (closed 14 September 1999)
RoleCompany Director
Correspondence Address66 Tyneham Road
Battersea
London
SW11 5XP
Secretary NameNeela Betridge
NationalityBritish
StatusResigned
Appointed06 September 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 1998)
RoleCompany Director
Correspondence Address107a Adelaide Grove
Shepherds Bush
London
W12 0JX
Director NameAlastair James Murray
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 1995)
RoleBarrister
Correspondence AddressPound House Markstakes Lane
South Chailey
Lewes
East Sussex
BN8 4BS

Location

Registered AddressRavenscourt House
123 Askew Road
Shepherds Bush
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
9 April 1999Application for striking-off (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
9 October 1998Auditor's resignation (1 page)
21 June 1998Accounts made up to 30 June 1997 (9 pages)
29 September 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
19 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
16 April 1997Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
24 March 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)