Company NameTanbury Limited
Company StatusDissolved
Company Number02712311
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAydin Yavas
NationalityBritish
StatusClosed
Appointed31 July 1992(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 24 October 2000)
RoleComputer Programmer
Correspondence Address31 Gregory Close
Maidenbower
Crawley
West Sussex
RH10 7LB
Secretary NameMonica Yavas
NationalityBritish
StatusClosed
Appointed31 July 1992(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 24 October 2000)
RoleCo Secretary
Correspondence Address31 Gregory Close
Maidenbower
Crawley
West Sussex
RH10 7LB
Director NameMonica Yavas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 1995)
RoleCompany Director
Correspondence Address10 Ambleside Drive
Feltham
Middlesex
TW14 9QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
21 November 1999Full accounts made up to 30 September 1999 (12 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Full accounts made up to 30 September 1998 (10 pages)
27 May 1998Return made up to 06/05/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 110 argyle street london WC1H 8EB (1 page)
12 February 1998Full accounts made up to 30 September 1997 (10 pages)
31 May 1997Full accounts made up to 30 September 1996 (10 pages)
23 May 1997Return made up to 06/05/97; change of members (6 pages)
21 May 1996Return made up to 06/05/96; full list of members (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 10 ambleside drive feltham middlesex TW14 9QQ (1 page)
15 February 1996Full accounts made up to 30 September 1995 (20 pages)
23 May 1995Secretary resigned (2 pages)
5 May 1995Full accounts made up to 30 September 1994 (12 pages)