About

Registered Number: 07204616
Date of Incorporation: 26/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ,

 

Tyrion Networks Ltd was setup in 2010. The current directors of this company are Ellis, Andrew, Ellis, Ann, Ellis, Jay, Ellis, Peter, Harris, James, Mann, Anne, Merhas, Ravinder Singh, Oram, Richard, Poore, Wanna. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Andrew 05 June 2013 - 1
ELLIS, Ann 10 June 2013 - 1
ELLIS, Jay 08 June 2013 - 1
ELLIS, Peter 08 June 2013 - 1
HARRIS, James 12 November 2012 12 January 2013 1
MANN, Anne 26 March 2010 10 January 2013 1
MERHAS, Ravinder Singh 08 January 2013 14 June 2013 1
ORAM, Richard 09 August 2011 10 January 2013 1
POORE, Wanna 10 November 2010 12 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 25 October 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
CERTNM - Change of name certificate 21 May 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 04 February 2013
TM01 - Termination of appointment of director 13 January 2013
TM01 - Termination of appointment of director 13 January 2013
TM01 - Termination of appointment of director 13 January 2013
AP01 - Appointment of director 13 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 19 November 2012
CERTNM - Change of name certificate 03 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
TM01 - Termination of appointment of director 12 August 2011
CERTNM - Change of name certificate 11 August 2011
AD01 - Change of registered office address 11 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CERTNM - Change of name certificate 16 November 2010
AA01 - Change of accounting reference date 15 November 2010
AD01 - Change of registered office address 15 November 2010
AD01 - Change of registered office address 12 November 2010
NEWINC - New incorporation documents 26 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.