Company NameTan-It Hollywood Tanning Studio Limited
Company StatusDissolved
Company Number03697503
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameRussell Speller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Sedgemoor
Shoeburyness
Southend On Sea
SS3 8AX
Secretary NameJoanne Speller
NationalityBritish
StatusClosed
Appointed02 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sedgemoor
Shoeburyness
Essex
SS3 8AX
Secretary NameTim O'Hara
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 35-37 Cossington Road
Westcliff On Sea
Essex
SS0 7NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£305
Cash£6,150
Current Liabilities£15,345

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001Return made up to 19/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 May 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 2000New secretary appointed (2 pages)
9 March 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
9 March 1999Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
19 January 1999Incorporation (16 pages)