Company NameTanna Associates Limited
Company StatusDissolved
Company Number03760471
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameFargraf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sanjay Praful Tanna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 The Hawthorns
Lancaster
Lancashire
LA1 4PJ
Secretary NameBinoti Sanjay Tanna
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address19 The Hawthorns
Lancaster
Lancashire
LA1 4PJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBlacher Associates Monument Hous
215 Marsh Road Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£458
Cash£177
Current Liabilities£943

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
9 May 2002Return made up to 28/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
21 October 1999Accounting reference date extended from 30/04/00 to 27/10/00 (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
26 May 1999Company name changed fargraf LIMITED\certificate issued on 27/05/99 (2 pages)
28 April 1999Incorporation (16 pages)