Company NameTande Nominees Limited
Company StatusDissolved
Company Number00839519
CategoryPrivate Limited Company
Incorporation Date2 March 1965(59 years, 2 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Philip Edward Charles Dexter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 11 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameJane Alison Kirton
StatusClosed
Appointed31 October 2008(43 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2022)
RoleCompany Director
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMiss Jane Alison Kirton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(49 years, 7 months after company formation)
Appointment Duration8 years (closed 11 October 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Colin Douglas Beynon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleCompany Director/Office Manager
Correspondence AddressRaggleswood Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NA
Director NameMrs Ann Frances Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration11 years (resigned 15 November 2002)
RoleCompany Accountant
Correspondence Address27 Middleton Close
Chingford
London
E4 8EA
Director NameMr Donald Treliving Westlake
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleRetired
Correspondence AddressHeronsmere Rissington Road
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DZ
Wales
Secretary NameMrs Ann Frances Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address27 Middleton Close
Chingford
London
E4 8EA
Director NameJulian Grant Hitchcock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed07 April 1993(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressTrelawny Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMr George Martin Woodrow Cross
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1993(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 June 1998)
RoleGeneral Manager
Correspondence Address112a Patricia Road
Atholl
Sandton
2196
Director NamePeter George Glossop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(28 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 68 East Street
Coggeshall
Essex
CO6 1SL
Director NameCraig Charles Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 1993(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 September 1994)
RoleLondon Office Manager
Correspondence AddressTrelawney
Sandy Lane Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Secretary NameMr Philip Edward Charles Dexter
NationalityBritish
StatusResigned
Appointed29 August 2000(35 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Moor Lane
Upminster
Essex
RM14 1HE
Director NameMichael John Grant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(37 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 October 2014)
RoleCo Accountant
Country of ResidenceEngland
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
Second Floor
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr P.e.c. Dexter
80.00%
Ordinary
1 at £1Jane Kirton
20.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2022Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
1 August 2022Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
18 July 2022Application to strike the company off the register (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 September 2018Director's details changed for Miss Jane Alison Kirton on 22 August 2018 (2 pages)
24 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5
(5 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(5 pages)
3 November 2014Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page)
3 November 2014Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(5 pages)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
16 October 2014Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
16 October 2014Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5
(5 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5
(5 pages)
12 December 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page)
12 December 2013Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Registered office address changed from 6 St Jamess Place London SW1A 1NP on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 6 St Jamess Place London SW1A 1NP on 12 November 2009 (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael John Grant on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page)
12 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Secretary appointed jane kirton (1 page)
31 October 2008Appointment terminated secretary philip dexter (1 page)
31 October 2008Secretary appointed jane kirton (1 page)
31 October 2008Appointment terminated secretary philip dexter (1 page)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 December 2005Return made up to 31/10/05; full list of members (2 pages)
16 December 2005Return made up to 31/10/05; full list of members (2 pages)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 November 2001Return made up to 31/10/01; full list of members (8 pages)
19 November 2001Return made up to 31/10/01; full list of members (8 pages)
14 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(8 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(8 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
29 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)