Company NameTang's Limited
Company StatusDissolved
Company Number02911089
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Secretary NameMr Bahman Tasdighi
NationalityBritish
StatusClosed
Appointed23 June 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameKhai Nhiem Tang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address16 Zangwill House
Carr Street
London
E14 7RZ
Director NameTieu Tran
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleSample Machinist
Correspondence Address16 Zangwill House
Carr Street
London
E14 7RZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address2nd Floor
7 Portland Place
London
W1N 3AA

Location

Registered AddressLower Ground Floor
12 Seymour Street
London
W1H 5WV

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
28 May 1998Application for striking-off (1 page)
20 March 1998Accounts for a small company made up to 31 August 1996 (4 pages)
20 March 1998Accounts for a small company made up to 31 August 1995 (4 pages)
15 December 1997Director resigned (1 page)
21 July 1997Return made up to 22/03/97; no change of members (4 pages)
5 June 1997Registered office changed on 05/06/97 from: 16 zangwill house carr street london E14 7RZ (1 page)
17 January 1997Registered office changed on 17/01/97 from: 65 ada street workshop 8 andrews road london E8 4QN (1 page)
17 January 1997Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 2ND floor 7 portland place london W1N 3AA (1 page)
27 June 1995Return made up to 22/03/95; full list of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)