Company NameTangent Publications Limited
Company StatusDissolved
Company Number00055221
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(89 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address25 Knightsbridge
London
SW1X 9RZ
Secretary NameRebecca Sarah Wolfson Green
NationalityBritish
StatusClosed
Appointed25 February 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address25 Knightsbridge
London
SW1X 7RZ
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJune Frances De Moller
NationalityBritish
StatusResigned
Appointed21 January 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJoanne Elizabeth Merry
NationalityBritish
StatusResigned
Appointed06 September 1993(91 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address25 Knightsbridge
London
SW1X 7RZ

Location

Registered Address25 Knightsbridge
London
SW1X 7RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
24 January 2000Return made up to 21/01/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
31 January 1999Return made up to 21/01/99; full list of members (6 pages)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 February 1998Return made up to 21/01/98; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 June 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Registered office changed on 27/08/96 from: 15 st george street hanover square london W1R 0LU (1 page)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 January 1996Return made up to 21/01/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
(11 pages)