Company NameTanamaat Limited
Company StatusDissolved
Company Number00483506
CategoryPrivate Limited Company
Incorporation Date19 June 1950(73 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas George Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(45 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Correspondence Address25 Whistley Close
Bracknell
Berkshire
RG12 9LQ
Director NameHoward Justin Rubenstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(49 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusCurrent
Appointed11 October 1999(49 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameCaroline Louise Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(51 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Correspondence Address377a Finchampstead Road
Finchampstead
Berkshire
RG40 3JU
Director NameMichael Adams Burnett
Date of BirthMay 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressBachlaan 1
1217 Bt Hilversum 1217 Bt
Foreign
Director NameJan Hendricus Konings
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressLindenheuvel 13
1217 Jv Hilversum
Netherlands
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed09 October 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1996)
RoleChartered Accountant
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameSteven Paul Stanbrook
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(43 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address1 College Place
London
SW10 0QZ
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed18 February 1994(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleSecretary
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameAntonius Johannes Maria Van Bilsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1994(43 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressStrandwijk 16
2202 Bv Noordwijk
The Netherlands
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(45 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameDenise Yvonne Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1999)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameKatharine Jane Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(48 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2000)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(48 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ

Location

Registered Address60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2003Dissolved (1 page)
2 June 2003Director's particulars changed (1 page)
9 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Registered office changed on 29/11/01 from: 225 bath road slough, berkshire, SL1 4AU (2 pages)
23 November 2001Declaration of solvency (4 pages)
23 November 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2001Director resigned (1 page)
2 October 2001Return made up to 25/09/01; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
29 September 2000Return made up to 25/09/00; full list of members (7 pages)
17 March 2000Director resigned (2 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 December 1999New director appointed (3 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
7 October 1999Return made up to 25/09/99; no change of members (4 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999New secretary appointed;new director appointed (3 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 October 1998Return made up to 25/09/98; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 October 1997Return made up to 09/10/97; full list of members (6 pages)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
28 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Director resigned (1 page)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
9 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)