Company NameTantalize Limited
DirectorPhilip Stylianou
Company StatusDissolved
Company Number02801226
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePhilip Stylianou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleSalesman
Correspondence Address65 Beech Lawns
Torrington Park Finchley
London
N12 9PP
Secretary NameTina Stylianou
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Beech Lawns
Torrington Park North Finchley
London
N12 9PP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£304,890
Gross Profit£66,102
Net Worth£57,375
Cash£1,661
Current Liabilities£78,660

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2003Dissolved (1 page)
28 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Registered office changed on 05/08/99 from: 186 seven sisters rd london N7 (1 page)
3 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1999Statement of affairs (4 pages)
12 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 June 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
29 March 1996Full accounts made up to 30 June 1995 (9 pages)
29 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Return made up to 18/03/95; no change of members (4 pages)