Company NameTamnet Property Company Limited
Company StatusDissolved
Company Number03365958
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameReza Samii
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIranian
StatusClosed
Appointed04 June 1998(1 year after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFlat 100 Hillsborough Court
Mortimer Crescent
London
NW6 5NT
Secretary NameSusan Morrison
NationalitySouth African
StatusClosed
Appointed04 June 1998(1 year after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address126 Blythe Road
London
W14 0HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address126 Blythe Road
West Kensington
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2000Return made up to 06/05/00; full list of members (6 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Location of debenture register (1 page)
7 March 2000Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
4 June 1999Return made up to 06/05/99; no change of members (4 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1998Return made up to 06/05/98; full list of members (6 pages)
6 May 1997Incorporation (19 pages)