Company NameTetris Limited
Company StatusDissolved
Company Number03463747
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 4 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameEqualable Limited

Business Activity

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

Directors

Director NameAlan Peter Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 04 March 2003)
RoleChartered Accountant
Correspondence AddressKingsgate House
55 Esplanade, St. Helier
Jersey
Channel Islands
JE2 3QB
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 1998(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 04 March 2003)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1997(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1998)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,117

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
9 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Return made up to 11/11/01; full list of members (5 pages)
11 January 2002Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Return made up to 11/11/00; full list of members (5 pages)
8 February 2000Return made up to 11/11/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
17 December 1998Return made up to 11/11/98; full list of members (9 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
24 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 120 east road london N1 6AA (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Company name changed equalable LIMITED\certificate issued on 17/12/97 (2 pages)
11 November 1997Incorporation (15 pages)