Company NameTangent Acoustics UK Limited
Company StatusDissolved
Company Number03093014
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameChikara Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Joseph Schmitz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 13 August 2002)
RoleRetailer And Wholesaler
Correspondence Address15 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Secretary NamePenelope Elizabeth Schmitz
NationalityBritish
StatusClosed
Appointed11 September 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Burntwood Avenue
Hornchurch
Romford
Essex
RM11 3JD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Bird Luckin
Aquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
30 October 2001Registered office changed on 30/10/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
30 October 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
30 October 2001Location of debenture register (1 page)
30 October 2001Location of register of members (1 page)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
1 September 2000Return made up to 18/08/00; no change of members (5 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
25 August 1999Return made up to 18/08/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QZ (1 page)
22 September 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
20 August 1998Return made up to 18/08/98; no change of members (5 pages)
13 October 1997Accounts for a dormant company made up to 31 August 1997 (3 pages)
29 September 1997Return made up to 18/08/97; no change of members (5 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
12 September 1996Return made up to 18/08/96; full list of members (6 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
27 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 September 1995Company name changed chikara LIMITED\certificate issued on 18/09/95 (4 pages)
18 August 1995Incorporation (28 pages)