Company NameTandem Designs Limited
Company StatusDissolved
Company Number02767087
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter John Howarth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleComputer Consultant
Correspondence AddressDaimshar Charing Hill
Charing
Ashford
Kent
TN27 0LX
Secretary NameKaren Howarth
NationalityBritish
StatusClosed
Appointed02 December 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressDaimshar Charing Hill
Charing
Ashford
Kent
TN27 0LX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,858
Cash£48
Current Liabilities£78

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 June 2001Application for striking-off (1 page)
31 January 2001Return made up to 24/11/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2000Full accounts made up to 31 December 1998 (11 pages)
24 January 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
20 November 1998Return made up to 24/11/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/97
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Return made up to 24/11/96; no change of members
  • 363(287) ‐ Registered office changed on 25/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)