Company NameTangible International Limited
Company StatusDissolved
Company Number02700976
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date4 November 1997 (26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McLaren Donachie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(6 days after company formation)
Appointment Duration5 years, 7 months (closed 04 November 1997)
RoleCompany Director
Correspondence AddressChesters
Great Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Philip Lee Malim Case
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(3 years after company formation)
Appointment Duration2 years, 6 months (closed 04 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHalls Farm
Silchester
Reading
Berkshire
RG7 2NH
Secretary NameMr Philip Lee Malim Case
NationalityBritish
StatusClosed
Appointed10 April 1995(3 years after company formation)
Appointment Duration2 years, 6 months (closed 04 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHalls Farm
Silchester
Reading
Berkshire
RG7 2NH
Director NameChristopher Sholto Hedderwick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 days after company formation)
Appointment Duration3 years (resigned 10 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clergy House
Marlston
Thatcham
Berkshire
RG18 9UP
Secretary NameChristopher Sholto Hedderwick
NationalityBritish
StatusResigned
Appointed02 April 1992(6 days after company formation)
Appointment Duration3 years (resigned 10 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clergy House
Marlston
Thatcham
Berkshire
RG18 9UP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address19 - 21 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 May 1996Return made up to 26/03/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 April 1995Return made up to 26/03/95; no change of members (4 pages)