Company NameTavana Limited
Company StatusDissolved
Company Number02621385
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 9 months ago)
Dissolution Date27 October 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Suresh Shamdasani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish,
StatusClosed
Appointed03 June 1992(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Avenue Close
Avenue Road
London
NW8 6BX
Secretary NameMrs Anju Suresh Shamdasani
NationalityIndian
StatusClosed
Appointed03 June 1992(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address8 Avenue Close
Avenue Road
London
Nw8
Director NamePradeep Kundandas Sadarangani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 27 October 1998)
RoleBusinessman
Correspondence AddressLsdpc Flats 4th Floor Flat 7 Block D
24 Adeola Odeku St Victoria Island
Lagos Nigeria
Director NamePradeep Kundandas Sadarangani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1992)
RoleBusinessman
Correspondence AddressLsdpc Flats 4th Floor Flat 7 Block D
24 Adeola Odeku St Victoria Island
Lagos Nigeria
Secretary NameSuresh Shamdasani
NationalityBritish
StatusResigned
Appointed12 July 1991(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1992)
RoleBusinessman
Correspondence Address62 Prince Albert Court
33 Prince Albert Road St Johns Wood
London
NW8 7LU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
19 January 1998Application for striking-off (1 page)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 June 1996Return made up to 18/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995Return made up to 18/06/95; full list of members (14 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)