TYRION NETWORKS LTD
Overview
Company Name | TYRION NETWORKS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07204616 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TYRION NETWORKS LTD?
Company Name | From | Until |
---|---|---|
TYRION MEDIA LTD | Jan 03, 2012 | Jan 03, 2012 |
GROOVE MOBILE SME LTD | Aug 11, 2011 | Aug 11, 2011 |
ABBEY GREEN CLUB LTD | Nov 16, 2010 | Nov 16, 2010 |
CAPITAL NEW LONDON MEDIA LTD | Mar 26, 2010 | Mar 26, 2010 |
What are the latest accounts for TYRION NETWORKS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for TYRION NETWORKS LTD?
Annual Return |
|
---|
What are the latest filings for TYRION NETWORKS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Appointment of Mr Andrew Ellis as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Ellis as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Ann Ellis as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ravinder Merhas as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jay Ellis as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed tyrion media LTD\certificate issued on 21/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom* on Feb 04, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Richard Oram as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Harris as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Mann as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ravinder Singh Merhas as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr James Harris as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed groove mobile sme LTD\certificate issued on 03/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Anne Mann on Sep 18, 2011 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Wanna Poore as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed abbey green club LTD\certificate issued on 11/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Victoria House Suite 2, South Street Farnham Surrey GU9 7QU United Kingdom* on Aug 11, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of TYRION NETWORKS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Andrew | Director | 50 Salisbury Road TW4 6JQ Hounslow Vista Centre Middlesex United Kingdom | England | British | Director | 179331160001 | ||||
ELLIS, Ann | Director | 50 Salisbury Road TW4 6JQ Hounslow Vista Centre Middlesex United Kingdom | England | Chinese | Director | 179330330001 | ||||
ELLIS, Jay | Director | 50 Salisbury Road TW4 6JQ Hounslow Vista Centre Middlesex United Kingdom | England | Chinese | Director | 179330070001 | ||||
ELLIS, Peter | Director | 50 Salisbury Road TW4 6JQ Hounslow Vista Centre Middlesex United Kingdom | England | Chinese | Director | 179330720001 | ||||
HARRIS, James | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | United Kingdom | British | Director | 173732040001 | ||||
MANN, Anne | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | United Kingdom | British | Director | 150060750003 | ||||
MERHAS, Ravinder Singh | Director | 50 Salisbury Road TW4 6JQ Hounslow Vista Centre Middlesex United Kingdom | United Kingdom | British | Director | 174938820001 | ||||
ORAM, Richard | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | England | American | Director | 162195850001 | ||||
POORE, Wanna | Director | Suite 2, South Street GU9 7QU Farnham Victoria House Surrey United Kingdom | United Kingdom | Thai | Director | 147443110003 |
Does TYRION NETWORKS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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