Company NameTribune Financial Services Limited
Company StatusDissolved
Company Number02684193
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary Richard Deaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 13 April 2009)
RoleCompany Director
Correspondence AddressThe Wing Mill Farm
Cranleigh
Surrey
GU6 8LB
Secretary NameFairmays Services Ltd (Corporation)
StatusClosed
Appointed30 January 1992(same day as company formation)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCo Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Director NameMr Trevor Charles Deaves
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTree Top Farm Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameKeith Antony Blundell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address19 Wadnall Way
Knebworth
Hertfordshire
SG3 6DU
Director NamePatrick Cyril Smythe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1994)
RoleChe Officer
Correspondence Address652 East Club Circle
Longwood
Florida
Fl 32779

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,024,216
Gross Profit£1,903,789
Net Worth-£66,429
Cash£441,210
Current Liabilities£823,168

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
13 January 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
10 December 2008Liquidators statement of receipts and payments to 8 November 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from 4-8 tabernacle street london EC2A 4UH (1 page)
5 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Re:- appointment of liquidator (34 pages)
4 June 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Resignation of a liquidator (1 page)
21 November 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Notice of Constitution of Liquidation Committee (2 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Statement of affairs (8 pages)
22 October 1998Registered office changed on 22/10/98 from: 16 berkeley street london. W1X 5AE (1 page)
29 April 1998Full group accounts made up to 31 December 1997 (15 pages)
26 March 1998Director's particulars changed (1 page)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
15 January 1998Director's particulars changed (1 page)
17 June 1997Full group accounts made up to 31 December 1996 (15 pages)
3 February 1997Return made up to 30/01/97; change of members (6 pages)
17 June 1996Full group accounts made up to 31 December 1995 (15 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Full group accounts made up to 31 December 1994 (15 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1996Director resigned (1 page)
13 February 1996Return made up to 30/01/96; no change of members (4 pages)