Company NameTahitian Noni International European Holdings Limited
Company StatusDissolved
Company Number03736035
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameMorinda European Holdings Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerry Orlo Asay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address109 West 1880 South
Orem
Utah 84058
84058
Director NameKevin J Asay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address109 West 1880 South
Orem 84058
Utah
United States
Director NameKim S Asay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleVice President Administration
Correspondence Address525 South 880 West
Orem
Utah 84058
United States
Director NameRobert A Hill
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleChief Financial Officer
Correspondence Address650 North 1100east
Bountiful
84010
Utah
Director NameKelvin D Olsen
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleSales And Marketing
Country of ResidenceUnited States
Correspondence Address48 West 1740 North
Orem
Utah 84057
84057
Director NameStephen P Story
Date of BirthApril 1919 (Born 105 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleVice President Research & Deve
Correspondence Address662 East Hampton Court
Alpine
Utah
84004
Director NameJohn J Wadsworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleVice President Operations
Country of ResidenceUnited States
Correspondence Address1075 East 1100 North
Orem
Utah 84097
United States
Secretary NameJ Benjamin Tyler
NationalityAmerican
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address721 West 1450 North
Orem
Utah
84057
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2004Application for striking-off (2 pages)
4 March 2004Director's particulars changed (1 page)
13 May 2003Return made up to 16/03/03; full list of members (8 pages)
16 April 2003Company name changed morinda european holdings limite d\certificate issued on 16/04/03 (2 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Return made up to 16/03/02; full list of members (8 pages)
16 May 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2001Return made up to 16/03/01; full list of members (8 pages)
20 June 2000Return made up to 16/03/00; full list of members (8 pages)
6 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
16 March 1999Incorporation (24 pages)