Company NameTanco Investments Limited
Company StatusDissolved
Company Number04614942
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date23 January 2007 (17 years, 3 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 NamePratap Jivandas Tanna
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Secretary NameNayantara Pratap Tanna
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,540
Current Liabilities£20,822

Accounts

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

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
2 December 2004Return made up to 11/12/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003New director appointed (2 pages)
11 December 2002Incorporation (16 pages)