Company NameTUVA Mining Limited
Company StatusDissolved
Company Number02979638
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NamePauli Tuomas Syrjanen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUudentuvantie 19 D
Helsinki
Fin 00680
Finland
Director NameHenning Mikael Magnus Von Hertzen
Date of BirthApril 1962 (Born 62 years ago)
NationalityFinnish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleManaging Director
Correspondence AddressCalonius Gatan 4a39
Helsinki 00100
Finland
Foreign
Secretary NameHenning Mikael Magnus Von Hertzen
NationalityFinnish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleManaging Director
Correspondence AddressCalonius Gatan 4a39
Helsinki 00100
Finland
Foreign
Director NameMr Pertti Heikki Juhani Solin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed29 October 1996(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1998)
RoleBusiness Consultant
Correspondence AddressFlat 7
37 Uxbridge Road
Kingston-Upon-Thames
Surrey
KT1 2LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,143
Cash£3,733
Current Liabilities£4,779

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
23 April 2002Return made up to 17/10/01; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 April 2001Full accounts made up to 31 December 1999 (12 pages)
28 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
12 November 1999Return made up to 17/10/99; full list of members (6 pages)
5 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 December 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Director resigned (1 page)
16 February 1998Return made up to 17/10/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1996Ad 29/10/96--------- £ si [email protected]=80000 £ ic 1000/81000 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Nc inc already adjusted 29/10/96 (1 page)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
8 June 1995Ad 24/10/94--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
8 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/05/95
(2 pages)
8 June 1995Registered office changed on 08/06/95 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
8 June 1995Accounting reference date notified as 31/12 (1 page)