Company NameTAC Corporation Limited
Company StatusDissolved
Company Number02678405
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesIntercede 968 Limited and Heart UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Hirokazu Tanaka
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months (closed 04 February 2020)
RoleCompany Officer
Country of ResidenceJapan
Correspondence Address2-7-2-201
Ebisu-Minami
Shibuya-Ku
Tokyo 150
Foreign
Director NameTeruko Tanaka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed25 April 2002(10 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 04 February 2020)
RoleAdministrator
Country of ResidenceJapan
Correspondence Address2-7-2-201 Ebisu Minami
Shibuya Ku
Tokyo
150-0022
Foreign
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 1992(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration4 months, 2 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration4 months, 2 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Shinsaku Kawai
Date of BirthJuly 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2002)
RoleCompany Officer
Correspondence Address5524-15
Shin Yoshidacho
Kohoku-Ku
Yokohama 223
Foreign

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,239
Cash£1,817
Current Liabilities£39,482

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(6 pages)
19 January 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(6 pages)
19 January 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Teruko Tanaka on 16 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mitre Secretaries Limited on 16 January 2010 (2 pages)
1 February 2010Director's details changed for Teruko Tanaka on 16 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Hirokazu Tanaka on 16 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Hirokazu Tanaka on 16 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mitre Secretaries Limited on 16 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Return made up to 16/01/09; full list of members (8 pages)
11 February 2009Return made up to 16/01/09; full list of members (8 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Return made up to 16/01/08; full list of members (7 pages)
29 January 2008Return made up to 16/01/08; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007Return made up to 16/01/07; full list of members (7 pages)
8 February 2007Return made up to 16/01/07; full list of members (7 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
9 February 2005Return made up to 16/01/05; full list of members (7 pages)
9 February 2005Return made up to 16/01/05; full list of members (7 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
15 May 2002Company name changed heart uk LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed heart uk LIMITED\certificate issued on 15/05/02 (2 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
5 April 2001Full accounts made up to 30 June 2000 (10 pages)
5 April 2001Full accounts made up to 30 June 2000 (10 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
5 May 2000Full accounts made up to 30 June 1999 (10 pages)
5 May 2000Full accounts made up to 30 June 1999 (10 pages)
16 February 2000Return made up to 16/01/00; full list of members (6 pages)
16 February 2000Return made up to 16/01/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
20 May 1996Full accounts made up to 30 June 1995 (8 pages)
20 May 1996Full accounts made up to 30 June 1995 (8 pages)
18 January 1996Return made up to 16/01/96; full list of members (6 pages)
18 January 1996Return made up to 16/01/96; full list of members (6 pages)
28 July 1995Full accounts made up to 30 June 1994 (8 pages)
28 July 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)