Company NameTricorn Corporation Plc
Company StatusDissolved
Company Number03011541
CategoryPublic Limited Company
Incorporation Date19 January 1995(29 years, 2 months ago)
Dissolution Date14 October 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMansoor Ahmed
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed06 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressBahnhofstr 46
64560 Riedstadt
Germany
Foreign
Secretary NameMansoor Ahmed
NationalityPakistani
StatusClosed
Appointed06 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressBahnhofstr 46
64560 Riedstadt
Germany
Foreign
Director NameRana Ahmed
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed15 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHouse No 186 Block P
Defence Housing Society Lahore
Pakistan
Foreign
Director NameParwin Diljore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 06 March 1995)
RoleSecretary
Correspondence Address30-31 Shoreditch High Street
London
E1 6PG
Director NameSikander Igbal Gureshi
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1996)
RoleChartered Accountant
Correspondence Address31 Shoreditch High Street
London
E1 6PG
Secretary NameParwin Diljore
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 06 March 1995)
RoleSecretary
Correspondence Address30-31 Shoreditch High Street
London
E1 6PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30/31 Shoreditch High Street
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
14 June 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
18 April 1996Return made up to 19/01/96; full list of members (4 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)