Company NameTropical Elegance Limited
Company StatusDissolved
Company Number03188284
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameTropical Reflections Limited

Business Activity

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

Directors

Director NameTrevor Poole
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 29 January 2002)
RoleDesigner
Correspondence Address7 Moor Street
London
W1V 5LJ
Secretary NameMarie Helene Rodriguez
NationalityBritish
StatusClosed
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 29 January 2002)
RoleTourism
Correspondence Address105 Springfield Avenue
London
SW20 9JS
Director NameDavid Kevan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 29 April 2001)
RoleTour Operator
Correspondence Address105 Springfield Avenue
London
Sw20
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 Springfield Avenue
London
SW20 9JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2001Director resigned (1 page)
10 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 May 1999Return made up to 19/04/99; full list of members (6 pages)
10 September 1998Return made up to 19/04/98; no change of members (6 pages)
23 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
17 June 1998Company name changed tropical reflections LIMITED\certificate issued on 18/06/98 (2 pages)
6 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
23 April 1997Return made up to 19/04/97; full list of members (6 pages)
4 April 1997Company name changed tropical elegance LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Registered office changed on 04/04/97 from: lough point 2 gladbeck way enfield greater london EN2 3JB (1 page)
4 June 1996Memorandum and Articles of Association (8 pages)
24 May 1996Company name changed coracing LIMITED\certificate issued on 28/05/96 (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page)
23 May 1996New director appointed (2 pages)
19 April 1996Incorporation (9 pages)