Company NameTanner Krolle Limited
Company StatusDissolved
Company Number04380938
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date7 May 2009 (14 years, 10 months ago)
Previous NameCharco 1013 Limited

Business Activity

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

Directors

Director NameAlastair Galbraith Tedford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2009)
RoleInvestment Manager
Correspondence Address123 Sullivan Street
New York
10012
United States
Secretary NameDaniel Price
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2009)
RoleCompany Director
Correspondence Address95 Hydethorpe Road
Balham
London
SW12 0JF
Director NameStephanie Sarka
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2005(3 years, 2 months after company formation)
Appointment Duration4 years (closed 07 May 2009)
RoleEntrepreneur/Investor
Correspondence Address230 Central Park West, Apt 7a
New York, Ny 10024
Ny
United States
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Secretary NameThomas Bernard Manning Holcroft
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameAlexandre Quirici
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2007)
RolePrivate Equity
Correspondence Address29 Elvaston Place
London
SW7 5NL
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressBaker Tilly Restructuring
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£774,580
Cash£117,517
Current Liabilities£575,772

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2009Administrator's progress report to 7 February 2009 (19 pages)
7 February 2009Notice of move from Administration to Dissolution (19 pages)
9 September 2008Administrator's progress report to 7 August 2008 (24 pages)
8 April 2008Statement of affairs with form 2.15B/2.14B (12 pages)
4 April 2008Statement of administrator's proposal (36 pages)
15 February 2008Registered office changed on 15/02/08 from: 43 berkeley square london W1J 5AX (1 page)
14 February 2008Appointment of an administrator (1 page)
20 December 2007Particulars of mortgage/charge (5 pages)
28 November 2007Accounts for a small company made up to 27 January 2007 (8 pages)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 September 2007Ad 11/09/07-11/09/07 £ si [email protected]=20000 £ ic 8347640/8367640 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007S-div 11/09/07 (1 page)
19 September 2007Director resigned (1 page)
22 May 2007Return made up to 25/02/07; full list of members (9 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 March 2007Memorandum and Articles of Association (22 pages)
18 January 2007Nc inc already adjusted 12/12/06 (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Accounts for a small company made up to 28 January 2006 (7 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2006Nc inc already adjusted 26/09/06 (1 page)
12 October 2006Statement of rights variation attached to shares (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2006Statement of rights variation attached to shares (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
2 October 2006Particulars of mortgage/charge (7 pages)
2 June 2006New director appointed (1 page)
8 May 2006Memorandum and Articles of Association (22 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2006Conso s-div 24/03/06 (1 page)
12 April 2006Particulars of mortgage/charge (11 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Return made up to 25/02/06; full list of members (9 pages)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2005Nc inc already adjusted 17/11/05 (1 page)
29 November 2005Full accounts made up to 29 January 2005 (12 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 54 jermyn street london SW1Y 6LX (1 page)
8 April 2005Secretary resigned (1 page)
29 March 2005Return made up to 25/02/05; full list of members (10 pages)
26 January 2005Ad 23/12/04--------- £ si [email protected]=3600000 £ ic 4148000/7748000 (2 pages)
19 January 2005Nc inc already adjusted 23/12/04 (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Resolutions
  • RES13 ‐ Re share transfer 23/12/04
(2 pages)
19 January 2005Resolutions
  • RES13 ‐ Re share transfer 23/12/04
(1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2005Ad 23/12/04--------- £ si [email protected]=3515000 £ ic 633000/4148000 (2 pages)
22 November 2004Full accounts made up to 31 January 2004 (12 pages)
15 March 2004Return made up to 25/02/04; full list of members (7 pages)
10 February 2004Nc inc already adjusted 16/01/04 (1 page)
10 February 2004Ad 16/01/04--------- £ si [email protected]=531667 £ ic 101333/633000 (4 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 November 2003Full accounts made up to 1 February 2003 (11 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Ad 26/06/03--------- £ si [email protected]=1333 £ ic 100000/101333 (2 pages)
2 July 2003Nc inc already adjusted 21/05/03 (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
29 August 2002Memorandum and Articles of Association (23 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
7 May 2002New director appointed (1 page)
7 May 2002Ad 18/04/02--------- £ si [email protected]=55000 £ ic 45000/100000 (2 pages)
7 May 2002New secretary appointed;new director appointed (3 pages)
5 May 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
5 May 2002Ad 20/03/02--------- £ si [email protected]=44998 £ ic 2/45000 (2 pages)
5 May 2002New director appointed (3 pages)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002Nc inc already adjusted 20/03/02 (1 page)
5 May 2002S-div 20/03/02 (1 page)
24 April 2002Company name changed charco 1013 LIMITED\certificate issued on 24/04/02 (2 pages)
4 April 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
25 February 2002Incorporation (20 pages)