Company NameTanner Investments Limited
Company StatusDissolved
Company Number04491017
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameFlame Estates Limited

Business Activity

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

Directors

Director NameDavid Michael Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(1 month after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Store
High Street
Weston Underwood
Buckinghamshire
MK46 5JS
Secretary NameMrs Carole Anne Hill
NationalityBritish
StatusClosed
Appointed21 August 2002(1 month after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Winters
3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,872
Cash£25,682
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2005Return made up to 18/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 March 2004Registered office changed on 26/03/04 from: 71 hitchin road shefford bedfordshire SG17 5JB (1 page)
2 December 2003Company name changed flame estates LIMITED\certificate issued on 02/12/03 (2 pages)
25 July 2003Return made up to 18/07/03; full list of members (6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2002Incorporation (19 pages)