Company NameTanicki Underwear Limited
Company StatusDissolved
Company Number09391538
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMrs Nicola Jane Ardley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnox House Berrys Arcade
High Street
Rayleigh
SS6 7EQ

Location

Registered AddressArnox House Berrys Arcade
High Street
Rayleigh
SS6 7EQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2020Registered office address changed from 4D Broadway Chambers Broadway North Pitsea Basildon SS13 3AS England to Arnox House Berrys Arcade High Street Rayleigh SS6 7EQ on 1 October 2020 (1 page)
16 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 March 2018Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 May 2017Registered office address changed from C/O Tanicki Underwear Limited 10 Broomfield Green Canvey Island Essex SS8 9TY England to 4D Broadway Chambers Broadway North Pitsea Basildon SS13 3AS on 26 May 2017 (1 page)
26 May 2017Registered office address changed from C/O Tanicki Underwear Limited 10 Broomfield Green Canvey Island Essex SS8 9TY England to 4D Broadway Chambers Broadway North Pitsea Basildon SS13 3AS on 26 May 2017 (1 page)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .999999
(3 pages)
19 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .999999
(3 pages)
19 March 2016Registered office address changed from 14a International Business Park Charfleets Road Canvey Island Essex SS8 0PQ England to C/O Tanicki Underwear Limited 10 Broomfield Green Canvey Island Essex SS8 9TY on 19 March 2016 (1 page)
19 March 2016Registered office address changed from 14a International Business Park Charfleets Road Canvey Island Essex SS8 0PQ England to C/O Tanicki Underwear Limited 10 Broomfield Green Canvey Island Essex SS8 9TY on 19 March 2016 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)