TYRION NETWORKS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTYRION NETWORKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07204616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TYRION NETWORKS LTD?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is TYRION NETWORKS LTD located?

    Registered Office Address
    Vista Centre
    50 Salisbury Road
    TW4 6JQ Hounslow
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYRION NETWORKS LTD?

    Previous Company Names
    Company NameFromUntil
    TYRION MEDIA LTDJan 03, 2012Jan 03, 2012
    GROOVE MOBILE SME LTDAug 11, 2011Aug 11, 2011
    ABBEY GREEN CLUB LTDNov 16, 2010Nov 16, 2010
    CAPITAL NEW LONDON MEDIA LTDMar 26, 2010Mar 26, 2010

    What are the latest accounts for TYRION NETWORKS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for TYRION NETWORKS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TYRION NETWORKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of Mr Andrew Ellis as a director

    2 pagesAP01

    Appointment of Mr Peter Ellis as a director

    2 pagesAP01

    Appointment of Mrs Ann Ellis as a director

    2 pagesAP01

    Termination of appointment of Ravinder Merhas as a director

    1 pagesTM01

    Appointment of Mr Jay Ellis as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed tyrion media LTD\certificate issued on 21/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2013

    Change company name resolution on May 20, 2013

    RES15
    change-of-nameMay 21, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2013

    Statement of capital on Feb 25, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom* on Feb 04, 2013

    1 pagesAD01

    Termination of appointment of Richard Oram as a director

    1 pagesTM01

    Termination of appointment of James Harris as a director

    1 pagesTM01

    Termination of appointment of Anne Mann as a director

    1 pagesTM01

    Appointment of Mr Ravinder Singh Merhas as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Sep 18, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr James Harris as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed groove mobile sme LTD\certificate issued on 03/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2012

    Change company name resolution on Jan 02, 2012

    RES15
    change-of-nameJan 03, 2012

    Change of name by resolution

    NM01

    Annual return made up to Sep 18, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Anne Mann on Sep 18, 2011

    2 pagesCH01

    Termination of appointment of Wanna Poore as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed abbey green club LTD\certificate issued on 11/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2011

    Change company name resolution on Aug 11, 2011

    RES15
    change-of-nameAug 11, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * Victoria House Suite 2, South Street Farnham Surrey GU9 7QU United Kingdom* on Aug 11, 2011

    1 pagesAD01

    Who are the officers of TYRION NETWORKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Andrew
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    Director
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    EnglandBritishDirector179331160001
    ELLIS, Ann
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    Director
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    EnglandChineseDirector179330330001
    ELLIS, Jay
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    Director
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    EnglandChineseDirector179330070001
    ELLIS, Peter
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    Director
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    EnglandChineseDirector179330720001
    HARRIS, James
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    United KingdomBritishDirector173732040001
    MANN, Anne
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    United KingdomBritishDirector150060750003
    MERHAS, Ravinder Singh
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    Director
    50 Salisbury Road
    TW4 6JQ Hounslow
    Vista Centre
    Middlesex
    United Kingdom
    United KingdomBritishDirector174938820001
    ORAM, Richard
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    EnglandAmericanDirector162195850001
    POORE, Wanna
    Suite 2, South Street
    GU9 7QU Farnham
    Victoria House
    Surrey
    United Kingdom
    Director
    Suite 2, South Street
    GU9 7QU Farnham
    Victoria House
    Surrey
    United Kingdom
    United KingdomThaiDirector147443110003

    Does TYRION NETWORKS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2013Petition date
    Aug 06, 2014Conclusion of winding up
    Oct 14, 2013Commencement of winding up
    Nov 12, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0