Company NameTattoo The Planet Limited
Company StatusDissolved
Company Number02574466
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameStagefright Limited

Business Activity

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

Directors

Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameRichard Mark William Swinyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Ridge
Godalming
Surrey
GU7 1YE
Secretary NameMatthew Robert Joy
NationalityBritish
StatusClosed
Appointed20 February 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameJohn William Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressSedgewick Park
Nuthurst
West Sussex
RH13 6QQ
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 July 2007Full accounts made up to 30 September 2006 (13 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
7 July 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 June 2004Full accounts made up to 30 September 2003 (11 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (11 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
6 February 2002Secretary's particulars changed (1 page)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Full accounts made up to 30 September 2000 (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
16 May 2000Full accounts made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Registered office changed on 16/07/99 from: first floor the colonnades 82 bishops bridge road london W2 6BB (1 page)
10 May 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (9 pages)
20 April 1999Company name changed clash of the titans LIMITED\certificate issued on 21/04/99 (2 pages)
3 February 1999Return made up to 31/12/98; no change of members (9 pages)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 June 1998New secretary appointed (2 pages)
10 May 1998Director's particulars changed (1 page)
23 February 1998Return made up to 31/12/97; full list of members (11 pages)
18 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (9 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 November 1995New director appointed (4 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 January 1991Incorporation (12 pages)