Company NameTangibles Limited
Company StatusDissolved
Company Number03061345
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 10 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)
Previous NameChillcross Limited

Directors

Secretary NameMr Alan Smith
NationalityBritish
StatusClosed
Appointed26 September 1995(4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 1998)
RoleSecretary
Correspondence Address64a Heathfield Road
Croydon
CR0 1EW
Director NameZeeshan Sabir
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 February 1998)
RoleAdministration
Correspondence Address55 Sheringham Tower
Baird Avenue
Southall
Middlesex
UB1 3NE
Director NameHarinder Singh Bahl
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1995(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 1995)
RoleBusiness Consultant
Correspondence AddressBleien Beek 7
1083 Ah
Amsterdam
Foreign
Secretary NameSariti Sarihyan Bahl
NationalityBritish
StatusResigned
Appointed31 May 1995(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 1995)
RoleCompany Director
Correspondence AddressBleyen Back No 7
1083 Ah
Amsterdam
Director NameVinod Chopra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed15 June 1995(3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 1995)
RoleBusiness Consultant
Correspondence Address4 Snow Hill
London
EC1A 2DH
Director NameAnil Prakash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed26 September 1995(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 1996)
RoleFinancial Director
Correspondence Address11 Deans Way
Edgware
Middlesex
HA8 9NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Cornelius Barton & Co
4 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
9 October 1995Company name changed chillcross LIMITED\certificate issued on 10/10/95 (4 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 120 east road london N1 6AA (1 page)
25 May 1995Incorporation (28 pages)