Company NameTunbiz Limited
Company StatusDissolved
Company Number04127385
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameOluseyi Adebusuyi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2000(5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
RoleManagement Consultant
Correspondence AddressFlat 1
7-9 St Peters Road
Croydon
CR0 1HL
Secretary NameMr Olufela Sanu
NationalityBritish
StatusClosed
Appointed23 December 2000(5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address60 Grove Road
Thornton Heath
Surrey
CR7 6HL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
5 February 2003Application for striking-off (1 page)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
27 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Registered office changed on 07/03/02 from: 15 westbourne road croydon surrey CR0 6HQ (1 page)
4 January 2001Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 109 clifton road london SE25 6QA (1 page)
4 January 2001New director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
18 December 2000Incorporation (10 pages)