Company NameTanka Creative Limited
Company StatusDissolved
Company Number04278587
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan David Parker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMr Jonathan David Parker
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameThomas Anthony Parker
NationalityBritish
StatusClosed
Appointed31 May 2004(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2016)
RoleDesign Agency
Correspondence Address59 Old Road
Studley
Calne
Wiltshire
SN11 9NF
Director NameCorinne Caddy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Arundel Road
Cheam
Surrey
SM2 6EU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,756
Cash£208
Current Liabilities£53,443

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
2 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (6 pages)
2 June 2016Liquidators statement of receipts and payments to 20 March 2016 (6 pages)
2 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (6 pages)
29 May 2015Liquidators statement of receipts and payments to 20 March 2015 (6 pages)
29 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (6 pages)
29 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (6 pages)
31 March 2014Registered office address changed from Pk & P Company 1 Forum House Empire Way Wembley London HA9 0AB on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Pk & P Company 1 Forum House Empire Way Wembley London HA9 0AB on 31 March 2014 (2 pages)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Statement of affairs with form 4.19 (7 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Statement of affairs with form 4.19 (7 pages)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Director's details changed for Mr Jonathan David Parker on 28 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Jonathan David Parker on 28 August 2010 (2 pages)
17 November 2010Secretary's details changed for Jonathan David Parker on 28 August 2010 (1 page)
17 November 2010Registered office address changed from 13 Dordrecht Road Acton London W37TE on 17 November 2010 (1 page)
17 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from 13 Dordrecht Road Acton London W37TE on 17 November 2010 (1 page)
17 November 2010Secretary's details changed for Jonathan David Parker on 28 August 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Return made up to 29/08/08; full list of members (3 pages)
8 December 2008Return made up to 29/08/08; full list of members (3 pages)
26 November 2008Return made up to 29/08/07; full list of members (3 pages)
26 November 2008Return made up to 29/08/07; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Return made up to 29/08/06; full list of members (8 pages)
9 January 2007Return made up to 29/08/06; full list of members (8 pages)
6 February 2006Return made up to 29/08/05; full list of members (8 pages)
6 February 2006Return made up to 29/08/05; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 April 2005Return made up to 29/08/04; full list of members (8 pages)
13 April 2005Return made up to 29/08/04; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
8 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
12 May 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
12 May 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
29 September 2003Return made up to 29/08/03; full list of members (7 pages)
29 September 2003Return made up to 29/08/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
29 August 2001Incorporation (29 pages)
29 August 2001Incorporation (29 pages)