Company NameTribune Life Co. Limited
Company StatusDissolved
Company Number02897501
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Richard Deaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address21a Harley Place
Harley Street
London
W1N 1HB
Secretary NameFairmays Services Ltd (Corporation)
StatusClosed
Appointed16 February 1995(1 year after company formation)
Appointment Duration5 years, 6 months (closed 29 August 2000)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameKeith Antony Blundell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Wadnall Way
Knebworth
Hertfordshire
SG3 6DU
Secretary NameMiss Susan Ann Deaves
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleSecretary
Correspondence Address137 Highlands Heath
London
SW15 3TZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 February 1998Return made up to 11/02/98; no change of members (4 pages)
15 January 1998Director's particulars changed (1 page)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 March 1997Return made up to 11/02/97; no change of members (4 pages)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
20 February 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)