Company NameTynna Limited
Company StatusDissolved
Company Number04305054
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Directors

Director NameJohn Carroll
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2003)
RoleComputer Programmer
Correspondence Address86 Stillorgan Wood
Stillorgan
Co Dublin
Irish
Director NameAnn Marie Horan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2003)
RolePharmacist
Correspondence Address9 Glenbrook Road
Rathfarnham
Dublin 16
Irish
Secretary NameAnn Marie Horan
NationalityIrish
StatusClosed
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2003)
RolePharmacist
Correspondence Address9 Glenbrook Road
Rathfarnham
Dublin 16
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Lisbon Square
Leeds
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2001New director appointed (2 pages)
26 November 2001£ nc 100/1000000 19/10/01 (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2001Incorporation (18 pages)