Company NameThe Tanning Shop (U.K.) Limited
Company StatusDissolved
Company Number02786961
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 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 NameAdam Leo Mooney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address7 Bushy Park House
Templeogue Road, Terenure
Dublin
6w
Eire
Secretary NameMr Justin Henry David Selig
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years, 9 months after company formation)
Appointment Duration3 years (closed 23 November 1999)
RoleCompany Director
Correspondence Address219a Goldhurst Terrace
London
NW6 3EP
Director NamePaschal Sean Taggart
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 1997)
RoleFinancial Consultant
Country of ResidenceIreland
Correspondence Address17 Castleside Drive
Rathfarnham Castle
Dublin
Irish
Secretary NameAdam Leo Mooney
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 1994)
RoleCompany Director
Correspondence Address7 Bushy Park House
Templeogue Road, Terenure
Dublin
6w
Eire
Director NameThomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address35 Albemarle Street
Mayfair
London
W1X 3FB
Secretary NameThomas David Jennings
NationalityBritish
StatusResigned
Appointed04 January 1994(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address35 Albemarle Street
Mayfair
London
W1X 3FB
Secretary NameLillian Helen Walker
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleCompany Director
Correspondence Address29 Lebanon Court
Richmond Road
Twickenham
Middlesex
TW1 3DA
Director NamePaul Till
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address12 St Thomas Wharf
78 Wapping High Street
London
E1 9NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Ivory House
Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
19 February 1998Director resigned (1 page)
13 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
8 June 1997Registered office changed on 08/06/97 from: 35 albemarle street mayfair london W1X 3FB (1 page)
6 May 1997Director resigned (1 page)
17 March 1997Return made up to 05/02/97; no change of members (4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned (1 page)
4 September 1996Full accounts made up to 31 October 1995 (7 pages)
20 March 1996Return made up to 05/02/96; full list of members (6 pages)
21 November 1995New secretary appointed (2 pages)
14 July 1995Full accounts made up to 31 October 1994 (7 pages)
30 March 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)