Company NameTry Investment Holdings Limited
Company StatusDissolved
Company Number03312974
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)
Previous NameBroomco (1209) Limited

Business Activity

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

Directors

Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed20 April 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2003)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address24 Bd Princesse Charlotte
Monaco
98000
Director NameDavid Zion Solomon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressSuite 601
10 Rue Princesse
Florestine
Ml98000
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 16 December 2003)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Director NameNicholas Karpusheff
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleTrust Officer
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameJoelle Rollin
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 week, 6 days (resigned 06 March 1997)
RoleAdministrator
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleSecretary
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameMr Lindsey William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Foreign
Director NameJayne Caroline Neil-Coffing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address69 Southlands Drive
London
SW19 5QL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,993
Cash£1,710
Current Liabilities£6,603

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
8 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 January 2003Return made up to 05/02/03; full list of members (8 pages)
26 February 2002Return made up to 05/02/02; no change of members (5 pages)
24 January 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 February 2001Return made up to 05/02/01; full list of members (5 pages)
9 February 2001Location of register of members (1 page)
13 September 2000Full accounts made up to 31 July 1999 (7 pages)
25 July 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: dibb lupton alsop 125 london wall london EC2Y 5AE (1 page)
24 May 2000New secretary appointed (2 pages)
3 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Return made up to 05/02/99; full list of members (6 pages)
29 March 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 125 london wall london EC2Y 5AE (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
29 December 1998Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
29 October 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
26 February 1998Return made up to 05/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
(7 pages)
5 June 1997Location of register of members (1 page)
5 June 1997Registered office changed on 05/06/97 from: 125 london wall london EC2Y 5AE (1 page)
18 April 1997Director resigned (1 page)
20 March 1997Company name changed broomco (1209) LIMITED\certificate issued on 21/03/97 (2 pages)
5 February 1997Incorporation (18 pages)