Company NameTank Europe Limited
DirectorRobert Ian Wood
Company StatusDissolved
Company Number04067368
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Ian Wood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleDesign Consultant
Correspondence AddressTop Of Hope Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2GE
Secretary NameRobert Ian Wood
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years, 7 months after company formation)
Appointment Duration20 years
RoleDesigner
Correspondence AddressTop Of Hope Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2GE
Director NameJean Andre Villamizar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleInterface Design Consultant
Correspondence Address153 Chesterton Road
London
Greater London
W10 6ET
Secretary NameJean Andre Villamizar
NationalityVenezuelan
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleInterface Design Consultant
Correspondence Address29 Cambray Road
London
Greater London
SW12 0DX
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed17 July 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Ridge Avenue
Winchmore Hill
London
N21 2AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2006Dissolved (1 page)
18 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Registered office changed on 29/11/05 from: 20-26 cursitor street london EC4A 1HY (1 page)
6 April 2005Statement of affairs (8 pages)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Registered office changed on 16/03/05 from: 1 oakwood parade london N14 4HY (1 page)
13 September 2004Return made up to 04/09/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 May 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page)
15 April 2004Secretary resigned (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Return made up to 04/09/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Rescinding 882 iss 25/09/02 (2 pages)
14 October 2002Ad 25/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 2002Registered office changed on 02/10/02 from: floor 2 11 chapel place rivington street london EC2A 3DQ (1 page)
11 October 2001Return made up to 04/09/01; full list of members (5 pages)
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
14 August 2001Ad 04/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 13 saint john street ashbourne derbyshire DE6 1GP (1 page)
19 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned (1 page)