250 City Road
London
EC1V 2QQ
Director Name | Joseph Adir |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 2005) |
Role | Businessman |
Correspondence Address | Blossom Falls Wellington Avenue Virginia Water Surrey GU25 4QU |
Director Name | Judith Tan |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2004) |
Role | Investment Banker |
Correspondence Address | Flat 1 4 St Anns Villas London W11 4RX |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2005 | Director resigned (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
4 October 2004 | Director resigned (1 page) |
7 May 2004 | Company name changed tan capital LIMITED\certificate issued on 07/05/04 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 40 craven street charing cross london WC2N 5NG (1 page) |
25 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |