Company NameTusitala Limited
Company StatusDissolved
Company Number03231774
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2000)
RoleTelevision Executive
Correspondence Address81 Plater Drive
Oxford
OX2 6QU
Secretary NameMark Antoni Halama
NationalityBritish
StatusClosed
Appointed02 December 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2000)
RoleSolicitor
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address12 Great James Street London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Director's particulars changed (1 page)
17 November 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 January 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
25 July 1996Incorporation (15 pages)