Company NameTiffany Publishers Limited
Company StatusDissolved
Company Number02957215
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameIbis Publishers Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMina Ghods Nakai
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIranian
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 6 Charles Street
London
W1X 7HB
Secretary NameSimone Ghods
NationalityBritish
StatusClosed
Appointed05 September 1995(1 year after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressSuite 4 6 Charles Street
London
W1X 7HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Bolton Street
London
W1Y 8HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1995Ad 05/09/95--------- £ si 1000@1 (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Registered office changed on 30/03/95 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
30 March 1995Accounting reference date notified as 31/12 (1 page)