Company NameTandom Services Limited
Company StatusDissolved
Company Number04034681
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Frederick Emery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleProject Manager
Correspondence Address17 Kings Road
Benfleet
Essex
SS7 1JP
Director NameJohn William Jarvis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleProject Manager
Correspondence Address23 Steeplefield
Leigh On Sea
Essex
SS9 5XS
Secretary NameKenneth Frederick Emery
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleProject Manager
Correspondence Address17 Kings Road
Benfleet
Essex
SS7 1JP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 17/07/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 July 2003Return made up to 17/07/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 17/07/01; full list of members (6 pages)
25 August 2000Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)