Company NameTverskaya Investments Limited
Company StatusDissolved
Company Number02763450
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rodney Charles Dudley Reames
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 March 1998)
RoleFinance Director
Correspondence Address83 Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Secretary NameJudith Irene Rosamund Atkins
NationalityBritish
StatusClosed
Appointed17 June 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 March 1998)
RoleSolicitor
Correspondence Address11 Aberavon Road
London
E3 5AR
Director NameMr Roger Stanley Mabey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 24 March 1998)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCarrol Lodge
Sutton Road
Cookham Village
Berkshire
SL6 9RD
Director NameBarry James Samuel Holmes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1994)
RoleBusiness Executive
Correspondence Address14 Sauncey Wood
Harpenden
Hertfordshire
AL5 5DP
Secretary NameMiss Patricia Ann Aluisi
NationalityAmerican
StatusResigned
Appointed17 February 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address76 Cadogan Place
London
SW1X 9RP
Director NameChristopher John Sims
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressChartmoor Chart Lane
Brasted Chart
Westerham
Kent
TN16 1LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLiscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
9 December 1996Return made up to 10/11/96; no change of members (4 pages)
4 October 1996Auditor's resignation (2 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 November 1995Return made up to 10/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Director resigned;new director appointed (2 pages)