Company NameTinhold Limited
Company StatusDissolved
Company Number03210175
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(11 months, 1 week after company formation)
Appointment Duration2 years (closed 18 May 1999)
RoleCompany Director
Correspondence Address108 St Georges Square
London
SW1V 3QY
Director NamePhilip William Leatham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(11 months, 1 week after company formation)
Appointment Duration2 years (closed 18 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Secretary NamePhilip William Leatham
NationalityBritish
StatusClosed
Appointed15 May 1997(11 months, 1 week after company formation)
Appointment Duration2 years (closed 18 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameAndrew Liakhov
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityLithuanian
StatusResigned
Appointed14 June 1996(4 days after company formation)
Appointment Duration11 months (resigned 15 May 1997)
RoleSolicitor
Correspondence AddressFlat 5 Pharamond Court
258/262 Willesden Lane
London
NW2 5RD
Secretary NameAndrew Liakhov
NationalityLithuanian
StatusResigned
Appointed14 June 1996(4 days after company formation)
Appointment Duration11 months (resigned 15 May 1997)
RoleSolicitor
Correspondence AddressFlat 5 Pharamond Court
258/262 Willesden Lane
London
NW2 5RD
Director NameOlayimika Elaine Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 1996)
RoleTrainee Solicitor
Correspondence Address26 Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameBarry O'Dwyer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(3 months after company formation)
Appointment Duration8 months (resigned 15 May 1997)
RoleTrainee Solicitor
Correspondence Address3 Lavender Gardens
Battersea
London
Greater London
SW11 1DN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address7 Eccleston Street
Belgravia
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
17 July 1998Return made up to 10/06/98; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (5 pages)
22 July 1997Return made up to 10/06/97; full list of members (6 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
23 May 1997New director appointed (3 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
24 June 1996New secretary appointed;new director appointed (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996New director appointed (2 pages)
10 June 1996Incorporation (29 pages)