Company NameTiffany Investments Limited
Company StatusDissolved
Company Number02972131
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameVicki Chen
NationalityBritish
StatusClosed
Appointed28 August 1994
Appointment Duration8 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address632 Turquoise Drive
Hercules
Ca 94547
United States
Director NameVicki Chen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 14 January 2003)
RoleSelf Employed
Correspondence Address632 Turquoise Drive
Hercules
Ca 94547
United States
Director NameSung Ling Chen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address632 Turquoise Drive
Hercules
Ca 94547
United States
Director NameSung Ling Chen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingham Court
Castle Dane
Newcastle Upon Tyne
NE3 1TS
Director NameSiu Kiu Wan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleManager
Correspondence Address17 Palmers Green
Palmersville Forest Hall
Newcastle Upon Tyne
NE12 9HF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£50,123
Cash£11,650
Current Liabilities£12,545

Accounts

Latest Accounts6 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
4 November 2001Total exemption small company accounts made up to 6 April 2001 (6 pages)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Registered office changed on 28/06/01 from: 63-65 st andrews street newcastle upon tyne NE1 2QT (1 page)
17 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Return made up to 28/09/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 28/09/97; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 27 stowell street newcastle upon tyne (1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 October 1996Return made up to 28/09/96; full list of members (6 pages)
25 June 1996Ad 28/05/96--------- £ si 30100@1=30100 £ ic 5000/35100 (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996£ nc 10000/60000 11/04/96 (1 page)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Return made up to 28/09/95; full list of members (6 pages)