Company NameTanks Investments (Securities) Limited
DirectorsKenneth George Corfield and Georges Neve
Company StatusDissolved
Company Number01989786
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Kenneth George Corfield
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(7 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Walk
Hampstead
London
NW3 7UP
Director NameGeorges Neve
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 1994(8 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address14 Avenue Des Perce-Neige
Rhode-Saint-Genese
1640
Secretary NameTanganyika Holdings Investments Limited (Corporation)
StatusCurrent
Appointed10 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months
Correspondence Address82 Great Eastern Street
London
EC2A 3JF
Director NameNorman John Munn
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressHilltop Cottage
Redhill
Burlingford
Hertfordshire
Rh1
Director NameJohn Berkeley Stewart
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 1993)
RoleChartered Accountant
Correspondence Address24a Chepston Villas
London
TR11 3BT
Secretary NamePatrick Joseph Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address18 Waterloo Crescent
Wokingham
Berkshire
RG11 2JJ
Secretary NameGenerale Group Services Ltd (Corporation)
StatusResigned
Appointed12 February 1993(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
Correspondence Address6 John Street
London
WC1N 2ES

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,341
Cash£463,844
Current Liabilities£1,335,945

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Dissolved (1 page)
27 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
4 January 2001Registered office changed on 04/01/01 from: 82 great eastern street london EC2A 3JF (1 page)
27 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2000Declaration of solvency (6 pages)
27 December 2000Appointment of a voluntary liquidator (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 30/05/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
14 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Return made up to 30/05/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 July 1996Return made up to 30/05/96; full list of members (7 pages)
29 August 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995Return made up to 30/05/95; full list of members (6 pages)