Company NameTalianna Limited
Company StatusDissolved
Company Number02932761
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJean Walsh
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address16 Mead Road
Cranleigh
Surrey
GU6 7BG
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed06 June 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2001)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameThomas Patrick May
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elvington Green
Bromley
Kent
BR2 9DE
Director NameAlan Victor Swann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address109 Archway Street
Barnes
London
SW13 0AN

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
3 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
5 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 25/05/99; no change of members (4 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
13 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
5 June 1998Return made up to 25/05/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
28 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 June 1997Return made up to 25/05/97; no change of members (4 pages)
25 June 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(4 pages)
26 July 1995Return made up to 25/05/95; full list of members (6 pages)