Company NameTanglewood Antiques Limited
Company StatusDissolved
Company Number03159424
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 3 months ago)
Dissolution Date16 March 2004 (20 years, 2 months ago)
Previous NameAlverton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHon Irene Maria Amanda Danilovich
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(2 weeks, 5 days after company formation)
Appointment Duration8 years (closed 16 March 2004)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameDavid Howard Nelson
NationalityBritish
StatusClosed
Appointed31 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
67 Charlwood Street
London
SW1V 4PG
Director NameJohn Joseph Danilovich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 05 September 1996)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameHon Irene Maria Amanda Danilovich
NationalityBritish
StatusResigned
Appointed05 March 1996(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameJohn Joseph Danilovich
NationalityAmerican
StatusResigned
Appointed05 September 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
23 December 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 December 2002New secretary appointed (1 page)
22 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 March 2002New secretary appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Registered office changed on 22/05/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
6 March 2000Return made up to 15/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 April 1999Full accounts made up to 31 March 1998 (12 pages)
26 February 1999Return made up to 15/02/99; no change of members (4 pages)
27 February 1998Return made up to 15/02/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (9 pages)
6 March 1997Return made up to 15/02/97; full list of members (5 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
19 September 1996Ad 05/09/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 September 1996£ nc 1000/1000000 05/09/96 (1 page)
11 July 1996Accounting reference date notified as 31/03 (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Director resigned (1 page)
14 March 1996Company name changed alverton LIMITED\certificate issued on 13/03/96 (2 pages)
15 February 1996Incorporation (14 pages)