Company NameTanfastique UK Limited
Company StatusDissolved
Company Number04049737
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCharmaine Azora Lawledge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Mulberry Gardens
Langdon Hills
Basildon
Essex
SS16 6RB
Secretary NameLevina Azora Lawledge
NationalityBritish
StatusClosed
Appointed05 September 2001(1 year after company formation)
Appointment Duration2 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address10 Mulberry Gardens
Langdon Hills
Essex
SS16 6RB
Secretary NameMr John David Ness
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Madeira Avenue
Leigh On Sea
Essex
SS9 3EB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
31 December 2002Nc inc already adjusted 05/12/02 (1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Ad 05/12/02--------- £ si 19592@1=19592 £ ic 100/19692 (2 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 October 2001Return made up to 09/08/01; full list of members (6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
6 January 2001Particulars of mortgage/charge (7 pages)
17 August 2000Registered office changed on 17/08/00 from: 229 nether street london N3 1NT (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
9 August 2000Incorporation (12 pages)